Advanced company searchLink opens in new window

MILLENNIUM C-STORES LIMITED

Company number 05412243

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)
03 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
03 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
27 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
20 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 January 2010
21 Jan 2009 4.20 Statement of affairs with form 4.19
21 Jan 2009 600 Appointment of a voluntary liquidator
21 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-15
19 Jan 2009 287 Registered office changed on 19/01/2009 from 6 bruce grove london N17 6RA
06 Nov 2007 AA Total exemption small company accounts made up to 30 September 2006
16 May 2007 363a Return made up to 04/04/07; full list of members
16 May 2006 225 Accounting reference date extended from 30/04/06 to 30/09/06
18 Apr 2006 363s Return made up to 04/04/06; full list of members
24 Jan 2006 395 Particulars of mortgage/charge
15 Aug 2005 CERTNM Company name changed campmount LIMITED\certificate issued on 15/08/05
18 Jun 2005 88(2)R Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100
10 Jun 2005 288a New secretary appointed
10 Jun 2005 288a New director appointed
10 Jun 2005 287 Registered office changed on 10/06/05 from: 47-49 green lane northwood middlesex HA6 3AE
06 Jun 2005 288b Director resigned
06 Jun 2005 288b Secretary resigned
04 Apr 2005 NEWINC Incorporation