Advanced company searchLink opens in new window

MILTON BAYER COMMUNICATIONS LIMITED

Company number 03270710

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)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 2.24B Administrator's progress report to 5 May 2015
05 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2015 2.24B Administrator's progress report to 31 January 2015
02 Oct 2014 2.18B Notice of extension of time period of the administration
29 Sep 2014 2.23B Result of meeting of creditors
17 Sep 2014 2.17B Statement of administrator's proposal
04 Sep 2014 2.16B Statement of affairs with form 2.14B
15 Aug 2014 AD01 Registered office address changed from 21-27 Tudor Court Wooton Hope Drive Northampton Northants NN4 6FF to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH on 15 August 2014
12 Aug 2014 2.12B Appointment of an administrator
26 Jul 2014 MR01 Registration of charge 032707100005
08 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
08 Nov 2013 CH01 Director's details changed for Mr Raymond Wellington on 8 November 2013
24 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jul 2013 MR04 Satisfaction of charge 3 in full
01 May 2013 MR01 Registration of charge 032707100004
20 Apr 2013 MR04 Satisfaction of charge 1 in full
20 Apr 2013 MR04 Satisfaction of charge 2 in full
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Dec 2012 TM02 Termination of appointment of James Stephen Chisholm as a secretary on 6 December 2012
10 Dec 2012 TM01 Termination of appointment of James Stephen Chisholm as a director on 6 December 2012
02 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Nov 2012 CH03 Secretary's details changed for Mr James Stephen Chisholm on 2 November 2012