MILLSTAN QUALITY MEATS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-08-31 |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
30/10/2330 October 2023 | Application to strike the company off the register |
20/09/2320 September 2023 | Previous accounting period shortened from 2023-10-31 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/12/218 December 2021 | Change of details for Mr David William Stanton as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Registered office address changed from 22 Oulton Rise Spinney Hill Northampton Northamptonshire NN3 6EW to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Mr David William Stanton on 2021-12-07 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CESSATION OF DAVID WILLIAM STANTON AS A PSC |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM STANTON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O C/O ECHO FOODS LTD UNIT 22, JBJ BUSINESS PARK NORTHAMPTON ROAD BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DW ENGLAND |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 82 MAIN ROAD HACKLETON NORTHAMPTON NORTHAMPTONSHIRE NN7 2AD |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STANTON / 12/11/2009 |
29/10/0829 October 2008 | 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