Advanced company searchLink opens in new window

MILBURN MARINE SERVICES LTD

Company number 06161919

Filter by category

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a small company made up to 1 April 2012
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
12 Apr 2012 AR01 Annual return made up to 15 March 2011 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 1 April 2011
19 Aug 2010 AA Total exemption small company accounts made up to 2 April 2010
12 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mrs Jane Rosanna Carr on 26 January 2010
12 Apr 2010 CH01 Director's details changed for Mr Derek Edward West on 26 January 2010
12 Apr 2010 CH03 Secretary's details changed for Mrs Jane Rosanna Carr on 26 January 2010
12 Apr 2010 CH01 Director's details changed for Mr Lee West on 26 January 2010
17 Nov 2009 AA Total exemption full accounts made up to 3 April 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
25 Mar 2009 363a Return made up to 15/03/09; full list of members