Advanced company searchLink opens in new window

MILLSKILL LIMITED

Company number 02978632

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)
24 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
06 Nov 2008 600 Appointment of a voluntary liquidator
06 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-29
06 Nov 2008 4.70 Declaration of solvency
24 Oct 2008 MA Memorandum and Articles of Association
22 Oct 2008 CERTNM Company name changed doughty hanson & co LIMITED\certificate issued on 22/10/08
11 Aug 2008 288c Director's Change of Particulars / richard hanson / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: milldale; Street was: little charters, now: priory road; Area was: 5 eaton park road, now: sunningdale; Post Town was: cobham, now: ascot; Region was: surrey, now: berkshire; Post Code was: KT11 2JG, now: SL5 9RH; Country was: , now:
23 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Permit to make loans 12/11/2007
30 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
11 Aug 2007 288a New director appointed
17 Jan 2007 363a Return made up to 31/12/06; full list of members
31 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
08 Sep 2006 288c Director's particulars changed
06 Sep 2006 MISC Amending form 169 8160 pref 50P
06 Jun 2006 169 £ ic 73240/69160 20/04/06 £ sr 8160@.5=4080
26 Apr 2006 MA Memorandum and Articles of Association
07 Feb 2006 363a Return made up to 31/12/05; full list of members
04 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
11 May 2005 288b Director resigned
16 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Profits from shares 19/11/03