About

Registered Number: 06028010
Date of Incorporation: 13/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 7 Barnabas Road, Leighton Buzzard, Bedfordshire, LU7 2QG

 

Founded in 2006, Milen Light Haulage Ltd has its registered office in Leighton Buzzard, Bedfordshire. There are 3 directors listed as Skingle, Michael Charles, Skingle, Ralph Edward, Skingle, Amanda Helen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINGLE, Michael Charles 13 December 2006 - 1
SKINGLE, Ralph Edward 08 February 2007 - 1
SKINGLE, Amanda Helen 13 December 2006 08 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 July 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 September 2008
287 - Change in situation or address of Registered Office 18 July 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.