- Company Overview for MILL HOUSE TRADING LTD (04350504)
- Filing history for MILL HOUSE TRADING LTD (04350504)
- People for MILL HOUSE TRADING LTD (04350504)
- Insolvency for MILL HOUSE TRADING LTD (04350504)
- More for MILL HOUSE TRADING LTD (04350504)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from Bendish Farm Bendish Lane Bendish Hitchin Hertfordshire SG4 8JD to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 22 October 2019 | |
21 Oct 2019 | LIQ02 | Statement of affairs | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Oliver Liam Kelly on 10 November 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | TM02 | Termination of appointment of Joanna Kelly as a secretary | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders |