Advanced company searchLink opens in new window

MILLGATE HOMES LIMITED

Company number 04488273

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
17 Oct 2017 TM01 Termination of appointment of David Simpson as a director on 30 September 2017
17 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 October 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC02 Notification of Millgate Developments Limited as a person with significant control on 6 April 2016
25 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
13 May 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Oct 2015 TM01 Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
01 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
13 May 2014 AP03 Appointment of Ms Tracy Marina Warren as a secretary
13 May 2014 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
13 May 2014 TM02 Termination of appointment of Paul Wills as a secretary