-
MILBROOKE CONSTRUCTION LIMITED - Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 06326999
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central Square 29 Wellington Street
- Leeds
- LS1 4DL Central Square 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- COARD, Anthony Edward
- HANLEY, Timothy Patrick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-27
- Age Of Company 2007-07-27 16 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Anthony Edward Coard
- Mr Timothy Patrick Hanley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2017-08-10
- Last Date: 2016-07-27
-
MILBROOKE CONSTRUCTION LIMITED Company Description
- MILBROOKE CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06326999. Its current trading status is "live". It was registered 2007-07-27. It has declared SIC or NACE codes as "41201". It has 2 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Central Square 29 Wellington Street .
Get MILBROOKE CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Milbrooke Construction Limited - Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
- 2007-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILBROOKE CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-31) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-disclaimer-notice (2017-12-04) - NDISC
-
capital-name-of-class-of-shares (2017-02-10) - SH08
-
liquidation-in-administration-appointment-of-administrator (2017-05-12) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-16) - AD01
-
liquidation-in-administration-proposals (2017-07-04) - AM03
-
liquidation-in-administration-result-creditors-meeting (2017-07-25) - AM07
-
termination-director-company-with-name-termination-date (2017-03-31) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2017-09-11) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-15) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-10-09) - COM1
-
liquidation-disclaimer-notice (2017-12-03) - NDISC
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-08-29) - AM22
-
termination-secretary-company-with-name-termination-date (2017-04-04) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-09-01) - AA
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-17) - AD01
-
appoint-person-secretary-company-with-name-date (2016-05-13) - AP03
-
appoint-person-director-company-with-name-date (2016-05-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-06) - AD01
-
capital-allotment-shares (2016-03-29) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
capital-allotment-shares (2013-04-29) - SH01
-
memorandum-articles (2013-04-24) - MEM/ARTS
-
resolution (2013-04-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-13) - 288a
-
legacy (2008-10-13) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-08-13) - AA
-
legacy (2008-07-28) - 363a
-
legacy (2008-01-11) - 225
keyboard_arrow_right 2007
-
legacy (2007-10-12) - 395
-
resolution (2007-08-14) - RESOLUTIONS
-
incorporation-company (2007-07-27) - NEWINC