Advanced company searchLink opens in new window

ARTHUR MILLNER LIMITED

Company number 03163258

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)
23 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2011 4.68 Liquidators' statement of receipts and payments to 31 October 2011
05 Nov 2010 AD01 Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2010
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 4.70 Declaration of solvency
04 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-01
04 Nov 2010 600 Appointment of a voluntary liquidator
10 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 45,000
10 Mar 2010 CH01 Director's details changed for Arthur St Clair Millner on 16 February 2010
10 Mar 2010 CH01 Director's details changed for John Sarne Yorke on 16 February 2010
10 Mar 2010 CH01 Director's details changed for Alexander Basil Manolatos on 16 February 2010
02 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Mar 2009 363a Return made up to 16/02/09; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
04 Mar 2008 363a Return made up to 16/02/08; full list of members
04 Mar 2008 288c Director and Secretary's Change of Particulars / john yorke / 16/02/2008 / HouseName/Number was: , now: 15; Street was: 15 wyndham place, now: wyndham place; Post Code was: W1H 1AQ, now: W1H 2QA
14 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
05 Mar 2007 363a Return made up to 16/02/07; full list of members
12 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
03 Aug 2006 287 Registered office changed on 03/08/06 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS
22 Feb 2006 363a Return made up to 16/02/06; full list of members
22 Feb 2006 288c Secretary's particulars changed;director's particulars changed
31 Aug 2005 AA Total exemption full accounts made up to 28 February 2005
31 Mar 2005 363s Return made up to 16/02/05; full list of members