Advanced company searchLink opens in new window

MILTON ARMS LTD

Company number 05650439

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Kevan Robert Hayes on 9 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 09/12/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jan 2008 363a Return made up to 09/12/07; full list of members
09 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Dec 2006 363a Return made up to 09/12/06; full list of members
14 Dec 2006 288b Director resigned
14 Dec 2006 288b Secretary resigned
03 Jan 2006 287 Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN
03 Jan 2006 288a New secretary appointed