Advanced company searchLink opens in new window

MILLHOUSE SECURITY LTD

Company number 05557647

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Dec 2013 TM02 Termination of appointment of Martin Nicholls as a secretary
16 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Mar 2012 CERTNM Company name changed pilgrim technical security services LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
22 Mar 2012 CONNOT Change of name notice
29 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Feb 2011 AA Total exemption small company accounts made up to 30 September 2009
26 Jan 2011 AD01 Registered office address changed from 3 Challoner Crescent London W14 9LE on 26 January 2011
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
07 Dec 2009 TM01 Termination of appointment of Martin Nicholls as a director
07 Dec 2009 AP02 Appointment of Oasis Capital Limited as a director
01 Oct 2009 363a Return made up to 08/09/09; full list of members
29 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2008 363a Return made up to 08/09/08; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from 4 challoner crescent london W14 9LE