MILSON ASSOCIATES LIMITED

FORTUS RECOVERY LTD FORTUS RECOVERY LTD, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.10580129
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 11 months, 13 days

SUMMARY

MILSON ASSOCIATES LIMITED is an dissolved private limited company with number 10580129. It was incorporated 7 years, 5 months, 15 days ago, on 24 January 2017 and it was dissolved 1 year, 11 months, 13 days ago, on 26 July 2022. The company address is FORTUS RECOVERY LTD FORTUS RECOVERY LTD, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2021

Action Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA England

New address: Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: 16 Connaught Road Brookwood Woking GU24 0HE England

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Nicholas Miles Mason

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-24

Officer name: Mrs Stacey Louise Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 14 Midhope Road Woking Surrey GU22 7TY England

New address: 16 Connaught Road Brookwood Woking GU24 0HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSANO EVENTS LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:10796584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARLESWORTH COMMERCIAL PROPERTIES LIMITED

250 DEIGHTON ROAD,HUDDERSFIELD,HD2 1JJ

Number:09748259
Status:ACTIVE
Category:Private Limited Company

CORBEY LTD

11 CASTLEKEELE,NEWRY,BT35 8GH

Number:NI647518
Status:ACTIVE
Category:Private Limited Company

GOA SEABURN LTD

194 CHESTER ROAD,SUNDERLAND,SR4 7HE

Number:11314419
Status:ACTIVE
Category:Private Limited Company

LIFTANGEL LTD

26 OAKESHOTT AVENUE,LONDON,N6 6NS

Number:09875697
Status:ACTIVE
Category:Private Limited Company

SPECIFIC HEAT (LONDON) LTD

256-257 PARADISE ROW,LONDON,E2 9LE

Number:07419084
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