Advanced company searchLink opens in new window

MILLHARBOUR PROPERTIES LIMITED

Company number 04138200

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)
09 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
22 Nov 2010 CH01 Director's details changed for Mr Matthew Alan Heath on 12 November 2010
22 Nov 2010 CH01 Director's details changed for Mr Matthew Alan Heath on 12 November 2010
14 Oct 2010 AD01 Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ on 14 October 2010
13 Oct 2010 4.70 Declaration of solvency
13 Oct 2010 LIQ MISC RES Resolution INSOLVENCY:Special resolution =-"In Specie"
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-30
13 Oct 2010 600 Appointment of a voluntary liquidator
25 Jan 2010 CH01 Director's details changed for Mr Matthew Alan Heath on 25 January 2010
19 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
19 Jan 2010 CH01 Director's details changed for Ms Nicola Joanne Mccabe on 1 January 2010
19 Jan 2010 CH04 Secretary's details changed for Fil Administration Limited on 1 January 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 288b Appointment Terminated Director julian rayner
04 Feb 2009 288a Director appointed ms nicola joanne mccabe
14 Jan 2009 363a Return made up to 10/01/09; full list of members
14 Jan 2009 353 Location of register of members
11 Nov 2008 288a Director appointed mr julian alexander st john rayner
07 Nov 2008 288b Appointment Terminated Director michael smith
27 Oct 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 288b Appointment Terminated Director andrew steward
08 Jul 2008 288c Secretary's Change of Particulars / fidelity administration LIMITED / 30/06/2008 / Surname was: fidelity administration LIMITED, now: fil administration LIMITED; HouseName/Number was: , now: oakhill house; Street was: oakhill house, now: 130 tonbridge road; Area was: 130 tonbridge road, now: hildenborough; Post Town was: hildenborough, now: tonbrid
11 Jan 2008 363a Return made up to 10/01/08; full list of members