Advanced company searchLink opens in new window

MCMILLAN BATES CONSULTING LIMITED

Company number 05679161

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
25 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Catherine Anne Mcmillan on 31 October 2011
10 Feb 2012 CH03 Secretary's details changed for Catherine Anne Mcmillan on 31 October 2011
05 Dec 2011 AD01 Registered office address changed from 2 Oak Cottages Hamlash Lane Frensham Farnham Surrey GU10 3AY on 5 December 2011
19 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Catherine Anne Mcmillan on 18 January 2010
01 Dec 2009 AP01 Appointment of Catherine Anne Mcmillan as a director
30 Nov 2009 TM01 Termination of appointment of Rachel Bates as a director
23 Nov 2009 AA01 Current accounting period shortened from 31 January 2010 to 31 December 2009
20 Nov 2009 AA Accounts made up to 31 January 2009
14 Sep 2009 CERTNM Company name changed clearwater interim management LIMITED\certificate issued on 15/09/09
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
14 Feb 2009 CERTNM Company name changed resourceteq international LIMITED\certificate issued on 16/02/09
28 Jan 2009 363a Return made up to 18/01/09; full list of members