Advanced company searchLink opens in new window

MILL LANE ENGINEERING (COACHWORKS) LTD.

Company number 02778767

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2019 AD01 Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 October 2019
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
23 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 10 July 2016
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014
22 Jul 2013 AD01 Registered office address changed from M L G House Blackwater Way Aldershot Hampshire GU12 4DN on 22 July 2013
18 Jul 2013 4.20 Statement of affairs with form 4.19
18 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 15,000
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2012 AA Accounts for a small company made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 TM02 Termination of appointment of Louise May as a secretary
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jun 2011 TM01 Termination of appointment of Tony Rimell as a director
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7