Advanced company searchLink opens in new window

MILESTONE CAPITAL HOLDINGS LIMITED

Company number 05962074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
24 Apr 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
24 Apr 2018 LIQ01 Declaration of solvency
14 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
27 Jun 2017 AA Accounts for a small company made up to 31 December 2016
15 Dec 2016 CH01 Director's details changed for Clive William Robinson on 1 October 2016
15 Nov 2016 AD01 Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB to 6th Floor 25 Farringdon Street London EC4A 4AB on 15 November 2016
15 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
02 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 TM02 Termination of appointment of Paul William Dickson as a secretary on 1 July 2015
22 Apr 2015 AD01 Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015
11 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
09 Jul 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
22 May 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Clive William Robinson on 6 November 2012
06 Nov 2012 CH03 Secretary's details changed for Paul William Dickson on 6 November 2012
06 Nov 2012 CH01 Director's details changed for Erick Robert Maurice Rinner on 6 November 2012
10 Jul 2012 AA Full accounts made up to 31 December 2011