Advanced company searchLink opens in new window

MILTON ROAD (EGHAM) LIMITED

Company number 08723840

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
10 May 2018 AA Total exemption full accounts made up to 30 April 2018
16 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 30 April 2018
24 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
24 Oct 2017 PSC01 Notification of Susan Phipps as a person with significant control on 6 April 2016
24 Oct 2017 PSC04 Change of details for Mr Paul David Phipps as a person with significant control on 13 April 2017
19 Apr 2017 CH01 Director's details changed for Mrs Susan Phipps on 13 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Paul David Phipps on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from 37 Hammond End Farnham Common SL2 3LG to 36 Wattleton Road Beaconsfield HP9 1SE on 13 April 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AP01 Appointment of Mrs Susan Phipps as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Susan Phipps as a director on 28 October 2015
26 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
26 Oct 2015 AD04 Register(s) moved to registered office address 37 Hammond End Farnham Common SL2 3LG
01 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Oct 2014 AD03 Register(s) moved to registered inspection location 37 Hammond End Farnham Common Slough SL2 3LG
10 Oct 2014 CH01 Director's details changed for Susan Phipps on 8 October 2014
10 Oct 2014 CH01 Director's details changed for Mr Paul David Phipps on 8 October 2014
10 Oct 2014 AD02 Register inspection address has been changed to 37 Hammond End Farnham Common Slough SL2 3LG
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 2