- Company Overview for MILL HOUSE SOLUTIONS LIMITED (03042769)
- Filing history for MILL HOUSE SOLUTIONS LIMITED (03042769)
- People for MILL HOUSE SOLUTIONS LIMITED (03042769)
- Charges for MILL HOUSE SOLUTIONS LIMITED (03042769)
- Insolvency for MILL HOUSE SOLUTIONS LIMITED (03042769)
- More for MILL HOUSE SOLUTIONS LIMITED (03042769)
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
|
|
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
|
|
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 |