MILHEY LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
08/02/248 February 2024 | Micro company accounts made up to 2022-12-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 7 MILBURY DRIVE LITTLEBOROUGH ROCHDALE LANCASHIRE OL15 0DA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND ASHTON |
18/01/1918 January 2019 | CESSATION OF CLIVE NORMAN BRADLEY AS A PSC |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLEY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN BRADLEY / 30/01/2017 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN BRADLEY / 27/01/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ASHTON RAYMOND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
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 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | COMPANY NAME CHANGED MANOR ART LIMITED CERTIFICATE ISSUED ON 03/12/13 |
26/11/1326 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/11/1326 November 2013 | CHANGE OF NAME 15/11/2013 |
20/11/1320 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
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 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN BRADLEY / 12/01/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/11/108 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
25/05/1025 May 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/04/1027 April 2010 | FIRST GAZETTE |
15/01/1015 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHTON RAYMOND / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ASHTON / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN BRADLEY / 01/10/2009 |
22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY MCCANN CORPORATE SERVICES LIMITED |
11/07/0911 July 2009 | DIRECTOR APPOINTED RAYMOND ASHTON |
04/05/094 May 2009 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS; AMEND |
22/04/0922 April 2009 | RETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS |
03/04/093 April 2009 | RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS; AMEND |
03/04/093 April 2009 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND |
03/04/093 April 2009 | VARYING SHARE RIGHTS AND NAMES |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN HOWE |
03/04/093 April 2009 | SECRETARY APPOINTED MCCANN CORPORATE SERVICES LIMITED |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
21/12/0721 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0729 November 2007 | RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | SECRETARY RESIGNED |
09/12/049 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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