Millersdale Building Services Limited

DataGardener
dissolved

Millersdale Building Services Limited

07964758Private Limited With Share Capital

C/O The Offices Of Silke & Co Lt, 1St Floor, Waterdale, DN13HR
Incorporated

24/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Millersdale Building Services Limited (07964758) is a private limited with share capital incorporated on 24/02/2012 (14 years old) and registered in waterdale, DN13HR. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 24/02/2012
DN13HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-08-2018
Resolution
Category:Resolution
Date:22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-07-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:21-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2012
Incorporation Company
Category:Incorporation
Date:24-02-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2018
Filing Date30/04/2018
Latest Accounts31/01/2017

Trading Addresses

C/O The Offices Of Silke & Co Lt, 1St Floor, Waterdale, Doncaster Dn1 3Hr, DN13HRRegistered
3 & 5 Commercial Gate, Mansfield, Nottinghamshire, NG181EJ

Contact

C/O The Offices Of Silke & Co Lt, 1St Floor, Waterdale, DN13HR