F.C. MILNES (UK) LIMITED

05281581
8 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH

Documents

Documents
Date Category Description Pages
05 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Jan 2023 officers Termination of appointment of director (Kevan Andrew Bailey) 1 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jan 2022 resolution Resolution 1 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2021 officers Change of particulars for director (Kevan Andrew Bailey) 2 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Termination of appointment of secretary (Janine Bailey) 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Janine Bailey) 1 Buy now
16 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2021 officers Change of particulars for director (Mrs Janine Bailey) 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 10 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 9 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 accounts Annual Accounts 8 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
28 Nov 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 8 Buy now
19 Nov 2012 annual-return Annual Return 6 Buy now
10 Aug 2012 officers Change of particulars for director (Kevan Andrew Bailey) 2 Buy now
10 Aug 2012 officers Change of particulars for secretary (Janine Bailey) 2 Buy now
10 Aug 2012 officers Change of particulars for director (Janine Bailey) 2 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Nov 2010 address Move Registers To Sail Company 1 Buy now
15 Nov 2010 address Change Sail Address Company 1 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
06 Aug 2008 officers Director and secretary's change of particulars / janine bailey / 06/06/2008 1 Buy now
06 Aug 2008 officers Director and secretary's change of particulars / janine bailey / 06/06/2008 1 Buy now
06 Aug 2008 officers Director's change of particulars / kevan bailey / 06/06/2008 1 Buy now
10 Jul 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 09/11/07; no change of members 7 Buy now
06 Sep 2007 accounts Annual Accounts 6 Buy now
22 Nov 2006 annual-return Return made up to 09/11/06; full list of members 7 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: raines house denby dale road wakefield west yorkshire WF1 1HR 1 Buy now
14 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2006 accounts Annual Accounts 5 Buy now
21 Dec 2005 annual-return Return made up to 09/11/05; full list of members 7 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: european house 93 wellington road leeds west yorkshire LS12 1DZ 1 Buy now
07 Nov 2005 accounts Accounting reference date shortened from 30/11/05 to 31/10/05 1 Buy now
30 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2005 capital Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
25 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2004 incorporation Incorporation Company 22 Buy now