Advanced company searchLink opens in new window

MILBROOKE CONSTRUCTION LIMITED

Company number 06326999

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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 August 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2017 COM1 Establishment of creditors or liquidation committee
15 Sep 2017 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2017
11 Sep 2017 600 Appointment of a voluntary liquidator
29 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jul 2017 AM07 Result of meeting of creditors
04 Jul 2017 AM03 Statement of administrator's proposal
16 May 2017 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 May 2017
12 May 2017 AM01 Appointment of an administrator
04 Apr 2017 TM02 Termination of appointment of Tracey Jane West as a secretary on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Neil Adrian Parkins as a director on 19 March 2017
10 Feb 2017 SH08 Change of share class name or designation
01 Sep 2016 AA Accounts for a medium company made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
17 May 2016 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 17 May 2016
13 May 2016 AP03 Appointment of Ms Tracey Jane West as a secretary on 1 April 2016
13 May 2016 AP01 Appointment of Mr Neil Adrian Parkins as a director on 1 April 2016
06 May 2016 AD01 Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 May 2016