MILHEY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

08/02/248 February 2024 Micro company accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 7 MILBURY DRIVE LITTLEBOROUGH ROCHDALE LANCASHIRE OL15 0DA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND ASHTON

View Document

18/01/1918 January 2019 CESSATION OF CLIVE NORMAN BRADLEY AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN BRADLEY / 30/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN BRADLEY / 27/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ASHTON RAYMOND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT A MILLS HILL TRADING ESTATE MILLS HILL ROAD MIDDLETON MANCHESTER M24 2FD

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 COMPANY NAME CHANGED MANOR ART LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

26/11/1326 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1326 November 2013 CHANGE OF NAME 15/11/2013

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM UNIT 2, MILLS HILL TRADING ESTATE, MILLS HILL RD MIDDLETON M24 2EF

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN BRADLEY / 12/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/108 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/05/1025 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHTON RAYMOND / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ASHTON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN BRADLEY / 01/10/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY MCCANN CORPORATE SERVICES LIMITED

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED RAYMOND ASHTON

View Document

04/05/094 May 2009 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

03/04/093 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY KEVIN HOWE

View Document

03/04/093 April 2009 SECRETARY APPOINTED MCCANN CORPORATE SERVICES LIMITED

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company