MILBANK TRUCKS LIMITED
Status | DISSOLVED |
Company No. | 06738619 |
Category | Private Limited Company |
Incorporated | 31 Oct 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 1 month, 22 days |
SUMMARY
MILBANK TRUCKS LIMITED is an dissolved private limited company with number 06738619. It was incorporated 15 years, 8 months, 7 days ago, on 31 October 2008 and it was dissolved 1 year, 1 month, 22 days ago, on 16 May 2023. The company address is Fitzroy House Fitzroy House, Ipswich, IP1 3LG, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: Sanderson House Museum Street Ipswich Suffolk IP1 1HE
New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: David C Watson
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company
Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Certificate change of name company
Date: 11 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed martlesham two LIMITED\certificate issued on 11/05/11
Documents
Change of name notice
Date: 11 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david cresswell watson
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james mcelhinney
Documents
Some Companies
ACOUSTIC IMAGE (EUROPE) LIMITED
88 LANSDOWNE CRESCENT,CARLISLE,CA3 9EP
Number: | 08373113 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS RELOCATION SERVICES LTD
3 ATTWOOD PLACE,WORCESTER,WR4 0SW
Number: | 11794961 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BALFE STREET,LONDON,N1 9EG
Number: | 10008090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 10997807 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS HOUSE 637C ROMFORD ROAD,LONDON,E12 5AD
Number: | 11179450 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY
Number: | 11094767 |
Status: | ACTIVE |
Category: | Private Limited Company |