- Company Overview for MILLSHAW NO.2 LIMITED (06006589)
- Filing history for MILLSHAW NO.2 LIMITED (06006589)
- People for MILLSHAW NO.2 LIMITED (06006589)
- Charges for MILLSHAW NO.2 LIMITED (06006589)
- Insolvency for MILLSHAW NO.2 LIMITED (06006589)
- More for MILLSHAW NO.2 LIMITED (06006589)
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) |
---|---|---|---|
02 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2016 | AD01 | Registered office address changed from Millshaw Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 December 2016 | |
16 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2016 | 4.70 | Declaration of solvency | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | TM01 | Termination of appointment of Alan Matthew Syers as a director on 24 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Robert James Jewell as a director on 24 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Roderick Michael Evans as a director on 24 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Ailish Martina Christian-West as a director on 24 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 | |
20 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
30 Mar 2016 | SH20 | Statement by Directors | |
30 Mar 2016 | SH19 |
Statement of capital on 30 March 2016
|
|
30 Mar 2016 | CAP-SS | Solvency Statement dated 29/03/16 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
01 Sep 2015 | TM01 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Robert James Jewell as a director on 26 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 | |
18 Jun 2015 | AP01 | Appointment of Ailish Martina Christian-West as a director on 20 March 2015 |