- Company Overview for MILLRACE I.T. LIMITED (04017044)
- Filing history for MILLRACE I.T. LIMITED (04017044)
- People for MILLRACE I.T. LIMITED (04017044)
- Insolvency for MILLRACE I.T. LIMITED (04017044)
- More for MILLRACE I.T. LIMITED (04017044)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2018 | |
27 Sep 2017 | LIQ02 | Statement of affairs | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | AD01 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017 | |
13 Jul 2017 | PSC02 | Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
22 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
19 Apr 2016 | TM01 | Termination of appointment of Anne Pleasant as a director on 13 November 2015 | |
19 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
20 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
02 Jul 2013 | TM01 | Termination of appointment of Michael Salter as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Richard Huckett as a director | |
24 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Christopher Anthony Rigler as a director | |
26 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|