Advanced company searchLink opens in new window

MILTON CHADWICK LTD

Company number 09307918

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 TM01 Termination of appointment of Trevor William Poulter as a director on 22 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
23 Jul 2018 AP01 Appointment of Mr Trevor William Poulter as a director on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of Alister Wesley Smith as a director on 23 July 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Darren O'brien as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Alister Wesley Smith as a director on 26 January 2018
23 Jan 2018 TM01 Termination of appointment of Darren O'brien as a director on 23 January 2018
23 Jan 2018 AP01 Appointment of Mr Darren O'brien as a director on 23 January 2018
23 Jan 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
05 Jan 2018 AD01 Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England to 1a Lindrick Road Lindrick Road Woodsetts Worksop S81 8rd on 5 January 2018
30 Nov 2017 AA Micro company accounts made up to 30 November 2016
14 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
13 Jul 2017 AP01 Appointment of Mr Daren O'brien as a director on 12 July 2017
10 Jul 2017 AD01 Registered office address changed from Middleton Hall Barleycroft Lane Dinnington Sheffield S25 2LE United Kingdom to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 10 July 2017
08 Jul 2017 TM01 Termination of appointment of Colin Anthony Salt as a director on 8 July 2017
08 Jul 2017 PSC07 Cessation of Colin Anthony Salt as a person with significant control on 8 July 2017
21 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
02 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
12 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted