Advanced company searchLink opens in new window

MILFORD ROOFING AND CONSTRUCTION LIMITED

Company number 10329325

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 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
13 Aug 2021 AD01 Registered office address changed from 35 Wessex Road Salisbury Wiltshire SP1 1LD England to Windover House St. Ann Street Salisbury SP1 2DR on 13 August 2021
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
28 Jul 2020 CS01 Confirmation statement made on 14 August 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from Suite 13 Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England to 35 Wessex Road Salisbury Wiltshire SP1 1LD on 13 November 2019
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 14 August 2018 with no updates
10 Jan 2019 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Suite 13 Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 10 January 2019
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Unit 11 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England to Windover House St. Ann Street Salisbury SP1 2DR on 7 April 2017
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 100
01 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2016 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Unit 11 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 21 August 2016
19 Aug 2016 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 15 August 2016
19 Aug 2016 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 15 August 2016
19 Aug 2016 AP01 Appointment of Alan Graham Lucas as a director on 15 August 2016
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted