GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-26
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 09/12/22
filed on: 9th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-12-09: 4.00 GBP
filed on: 9th, December 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, December 2022
| capital
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-10-21
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-21
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-21
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-10-21
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2022-07-28
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, May 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-04-26
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077876760001, created on 2022-05-09
filed on: 12th, May 2022
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 27th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 19th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-26
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-26
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-04-26
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-02
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-01-02
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-01: 4.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018-01-31
filed on: 12th, March 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-24
filed on: 24th, January 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-02
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, July 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 2.00 GBP
capital
|
|
AD01 |
New registered office address C/O C/O Milbank Concrete Products Limited Earls Colne Business Park, Airfield Earls Colne Colchester CO6 2NS. Change occurred on 2015-04-30. Company's previous address: C/O Milbank Roofs Limited Earls Colne Business Park Earls Colne, Colchester Essex CO6 2NS.
filed on: 30th, April 2015
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-28: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 22nd, May 2013
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-26
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(34 pages)
|