Advanced company searchLink opens in new window

MILLSYS LTD

Company number 05172301

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2020 DS01 Application to strike the company off the register
10 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Apr 2018 AD01 Registered office address changed from Units 6 & 7 Canalside Office Complex Lowesmoor Wharf Worcester WR1 2RS England to County House St. Marys Street Worcester WR1 1HB on 5 April 2018
13 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
13 Jul 2017 PSC01 Notification of Christopher James Mills as a person with significant control on 1 July 2016
13 Jul 2017 PSC07 Cessation of James Francis Mills as a person with significant control on 1 July 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Sep 2016 AD01 Registered office address changed from Room F1/2/3 County House St. Marys Street Worcester WR1 1HB to Units 6 & 7 Canalside Office Complex Lowesmoor Wharf Worcester WR1 2RS on 19 September 2016
11 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 CH04 Secretary's details changed for Cotsford Limited on 1 July 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Oct 2013 AD01 Registered office address changed from 3 St Mary's Street Worcester WR1 1HA on 17 October 2013
17 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011