Advanced company searchLink opens in new window

MILKWOOD 2015 LIMITED

Company number 09524926

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
09 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 SH10 Particulars of variation of rights attached to shares
08 Dec 2022 PSC02 Notification of Premier Paper Uk Investment Limited as a person with significant control on 30 November 2022
08 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 8 December 2022
07 Dec 2022 AD01 Registered office address changed from 5 Capel Close Bromley Kent BR2 8LX United Kingdom to Unit 15 Bessemer Park Milkwood Road London SE24 0HG on 7 December 2022
07 Dec 2022 AP01 Appointment of Mr Timothy John Wilkinson as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Andrew Charles Leslie Wilson as a director on 30 November 2022
07 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
07 Dec 2022 TM01 Termination of appointment of Nicholas Stewart Harvey as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Masahiko Sato as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Simon William Taylor as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Michael James Beever as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Mark Chi Kuen Ho as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Lauren Joy King as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Michelle Hughes as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Robert Joel Stearns as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Patrick John Brady as a director on 30 November 2022
17 Oct 2022 AA Micro company accounts made up to 30 April 2022
17 Oct 2022 MR04 Satisfaction of charge 095249260001 in full
17 Oct 2022 MR04 Satisfaction of charge 095249260002 in full
17 Oct 2022 MR04 Satisfaction of charge 095249260003 in full