- Company Overview for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
- Filing history for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
- People for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
- Charges for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
- Insolvency for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
- More for MILL LANE ENGINEERING (COACHWORKS) LTD. (02778767)
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
|
|
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
|
|
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 |