Advanced company searchLink opens in new window

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED

Company number 00939728

Filter by category

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
16 Aug 2016 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016
11 Aug 2016 4.70 Declaration of solvency
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
21 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Janet Shorey
14 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 140,201
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AP01 Appointment of Mrs Janet Shorey as a director on 19 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/2016.
16 Nov 2015 AP01 Appointment of Mrs Heather Jean Bazely as a director on 19 October 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140,201
15 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Jun 2014 SH10 Particulars of variation of rights attached to shares
10 Jun 2014 SH08 Change of share class name or designation
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2014 MR04 Satisfaction of charge 3 in full
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 140,201
23 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2013 MR04 Satisfaction of charge 6 in full
01 Jul 2013 MR04 Satisfaction of charge 5 in full
01 Jul 2013 MR04 Satisfaction of charge 4 in full