About

Registered Number: 05727676
Date of Incorporation: 02/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2015 (8 years and 9 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Milldex Construction Ltd was registered on 02 March 2006 with its registered office in Nottingham, it's status at Companies House is "Dissolved". There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARANCKE, Victoria 01 March 2007 - 1
SEARANCKE, Michael William 02 August 2006 28 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2015
4.68 - Liquidator's statement of receipts and payments 21 October 2014
4.68 - Liquidator's statement of receipts and payments 11 October 2013
RESOLUTIONS - N/A 17 August 2012
RESOLUTIONS - N/A 17 August 2012
4.20 - N/A 17 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
RESOLUTIONS - N/A 15 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 18 April 2007
287 - Change in situation or address of Registered Office 06 March 2007
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
CERTNM - Change of name certificate 15 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.