MILK RUN RECORDS LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
30/06/2130 June 2021 | Application to strike the company off the register |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LIAM FOX |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GOOCH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM GILLBECK KESWICK LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9AG |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O C/O GILLBECK ASSOCIATES LTD 2ND FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR LIAM JEROME FOX |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR LIAM JEROME FOX |
10/09/1310 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LIAM FOX |
06/09/136 September 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND |
05/09/125 September 2012 | DIRECTOR APPOINTED LIAM JEROME FOX |
05/09/125 September 2012 | DIRECTOR APPOINTED DAVID GOOCH |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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