Advanced company searchLink opens in new window

MILNER & HASKER LIMITED

Company number 06593109

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
20 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,000
20 Jun 2012 CH01 Director's details changed for Sarah Vanessa Ettedgui on 14 May 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 24 May 2011
18 Feb 2011 TM01 Termination of appointment of Mathias Guenoun as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mathias Marcel Henri Claude Guenoun on 14 May 2010
09 Jun 2010 CH04 Secretary's details changed for Castlegate Secretaries Limited on 14 May 2010
09 Jun 2010 CH01 Director's details changed for Sarah Vanessa Ettedgui on 14 May 2010
09 Jun 2010 CH01 Director's details changed for Mr Peter Charles Sells on 14 May 2010
09 Jun 2010 CH01 Director's details changed for Mrs Sabrina Alegria Wilson on 14 May 2010
05 Jun 2009 363a Return made up to 14/05/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / sarah ettedgui / 15/10/2008 / HouseName/Number was: 184, now: 5; Street was: ebury street, now: ryecroft street; Post Code was: SW1W 8UP, now: SW6 3TP
04 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Dec 2008 287 Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
10 Nov 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
10 Nov 2008 288a Director appointed peter charles sells
10 Nov 2008 88(2) Ad 31/10/08 gbp si 999@1=999 gbp ic 1/1000