Advanced company searchLink opens in new window

MILL HOUSE SOLUTIONS LIMITED

Company number 03042769

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
25 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
29 Apr 2013 4.20 Statement of affairs with form 4.19
29 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Apr 2013 600 Appointment of a voluntary liquidator
03 Apr 2013 AD01 Registered office address changed from 166-170 London Road Leicester Leicestershire LE2 1ND on 3 April 2013
07 Nov 2012 TM01 Termination of appointment of Michael Barker as a director
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from 31 Lower Brown St Leicester LE1 5TH on 10 September 2012
10 Sep 2012 AP01 Appointment of Michael John Barker as a director
10 Sep 2012 TM01 Termination of appointment of Jonathan Standing Smith as a director
04 Sep 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 21,000
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Nicholas Charles Williams on 5 April 2011
23 May 2011 CH03 Secretary's details changed for Nicholas Charles Williams on 5 April 2011
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Nicholas Charles Williams on 5 April 2010
14 Apr 2010 CH01 Director's details changed for Jonathan Hugh Standing Smith on 5 April 2010
14 Apr 2010 CH01 Director's details changed for Kanti Morari Chhapi on 5 April 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008