- Company Overview for MILLSYS LTD (05172301)
- Filing history for MILLSYS LTD (05172301)
- People for MILLSYS LTD (05172301)
- More for MILLSYS LTD (05172301)
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
|
|
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
|
|
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
|
|
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 |