Advanced company searchLink opens in new window

UNITED MILK PLC

Company number 03686219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 3.6 Receiver's abstract of receipts and payments to 1 August 2014
14 Aug 2014 RM02 Notice of ceasing to act as receiver or manager
14 Aug 2014 RM02 Notice of ceasing to act as receiver or manager
19 Nov 2013 3.6 Receiver's abstract of receipts and payments to 18 August 2013
14 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
14 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
14 Oct 2013 RM01 Appointment of receiver or manager
14 Oct 2013 RM01 Appointment of receiver or manager
11 Oct 2012 3.6 Receiver's abstract of receipts and payments to 18 August 2012
23 Sep 2011 3.6 Receiver's abstract of receipts and payments to 18 August 2011
05 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
13 Oct 2010 3.6 Receiver's abstract of receipts and payments to 18 August 2010
02 Oct 2009 3.6 Receiver's abstract of receipts and payments to 18 August 2009
30 Sep 2009 405(2) Notice of ceasing to act as receiver or manager
02 Sep 2008 3.6 Receiver's abstract of receipts and payments to 18 August 2008
04 Sep 2007 3.6 Receiver's abstract of receipts and payments
22 Sep 2006 3.6 Receiver's abstract of receipts and payments
22 Sep 2005 3.6 Receiver's abstract of receipts and payments
19 Oct 2004 3.6 Receiver's abstract of receipts and payments
03 Mar 2004 288b Secretary resigned
01 Mar 2004 287 Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN
06 Jan 2004 288b Director resigned
06 Jan 2004 288b Director resigned