- Company Overview for MILLBROOK (SW) LIMITED (04043283)
- Filing history for MILLBROOK (SW) LIMITED (04043283)
- People for MILLBROOK (SW) LIMITED (04043283)
- Charges for MILLBROOK (SW) LIMITED (04043283)
- Insolvency for MILLBROOK (SW) LIMITED (04043283)
- More for MILLBROOK (SW) LIMITED (04043283)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2019 | AP01 | Appointment of Ms Lisa Fairs as a director on 1 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Robert William Parr as a person with significant control on 1 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Robert William Parr as a director on 1 November 2019 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | MR04 | Satisfaction of charge 040432830009 in full | |
28 Aug 2018 | AD01 | Registered office address changed from Coolibah House Polhorman Lane Mullion Helston TR12 7JD to 3 Paragon House Paragon Place Bridgwater TA6 6XY on 28 August 2018 | |
28 Nov 2017 | MR01 | Registration of charge 040432830009, created on 24 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
21 Feb 2017 | AP03 | Appointment of Ms Lisa Fairs as a secretary on 21 February 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Barbara Anne Harris as a secretary on 20 February 2017 | |
10 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
10 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
10 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
10 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2015-03-11
|