MILKO (YORKSHIRE) LIMITED

Hugh House Hugh House Hugh House Hugh House, Barnsley, S75 3SP, South Yorkshire, England
StatusDISSOLVED
Company No.06910240
CategoryPrivate Limited Company
Incorporated19 May 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 years, 11 months

SUMMARY

MILKO (YORKSHIRE) LIMITED is an dissolved private limited company with number 06910240. It was incorporated 15 years, 1 month, 20 days ago, on 19 May 2009 and it was dissolved 6 years, 11 months ago, on 08 August 2017. The company address is Hugh House Hugh House Hugh House Hugh House, Barnsley, S75 3SP, South Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 22 George Street South Hiendley Barnsley S72 9BX England

New address: Hugh House Hugh House Dodworth Business Park Barnsley South Yorkshire S753SP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: C/O Mr. Alex Leslie Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP England

New address: 22 George Street South Hiendley Barnsley S72 9BX

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Neil Tomlinson

Termination date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Gwynn Birch

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Jones

Termination date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 22 George Street South Hiendley Barnsley S72 9BX England

New address: C/O Mr. Alex Leslie Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham David Keeble

Termination date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP

New address: 22 George Street South Hiendley Barnsley S72 9BX

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Andrew Leslie

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ronald Hugh Leslie

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ronald Hugh Leslie

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Alexander Ronald Hugh Leslie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: Babyway House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham David Keeble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-15

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Brian Jones

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mr alexander ronald hugh leslie

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed dr graham andrew leslie

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 13/08/09\gbp si 996@1=996\gbp ic 4/1000\

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA COMPUTING (UK) LTD

7 ALPINE ROAD,BORDON,GU35 9QU

Number:03198003
Status:ACTIVE
Category:Private Limited Company

GRP ANALYTICS LIMITED

16 COLLIERY CLOSE,BENTON,NE12 9TR

Number:10688709
Status:ACTIVE
Category:Private Limited Company

HENDERSON DESIGN LIMITED

AUCHENGEAN SCHOOLHOUSE,FALKIRK,FK1 3AG

Number:SC351632
Status:ACTIVE
Category:Private Limited Company

JOURNEY MORTGAGES LTD

50 STRATFORD ROAD,SHIPSTON-ON-STOUR,CV36 4BA

Number:11823165
Status:ACTIVE
Category:Private Limited Company

P.S.A.SITE SERVICES LIMITED

80 HIGH ST HIGH STREET,SALTBURN-BY-THE-SEA,TS12 3EY

Number:10721545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCALEPOINT LIMITED

12A GRANGE ROAD,ILKLEY,LS29 7NF

Number:03294379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source