Advanced company searchLink opens in new window

MILL FLOSS LIMITED

Company number 02783402

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)
22 Jul 2024 LIQ10 Removal of liquidator by court order
25 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
06 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
19 Mar 2022 LIQ02 Statement of affairs
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
03 Mar 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 3 March 2022
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
12 Feb 2021 CH01 Director's details changed for Ms Lesley Anne Clarke on 29 January 2021
12 Feb 2021 PSC04 Change of details for Ms Lesley Anne Clarke as a person with significant control on 29 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 CH01 Director's details changed for Mrs Lesley Anne Gale-Clarke on 22 April 2016
22 Apr 2016 CH03 Secretary's details changed for Mrs Lesley Anne Gale-Clarke on 22 April 2016
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2