- Company Overview for MILLIN & COMPANY LIMITED (06035520)
- Filing history for MILLIN & COMPANY LIMITED (06035520)
- People for MILLIN & COMPANY LIMITED (06035520)
- Insolvency for MILLIN & COMPANY LIMITED (06035520)
- More for MILLIN & COMPANY LIMITED (06035520)
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) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.43 | Notice of final account prior to dissolution | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
28 Nov 2014 | AD01 | Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 28 November 2014 | |
25 Sep 2014 | COCOMP | Order of court to wind up | |
07 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2013 | AD01 | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG on 12 September 2013 | |
30 Jan 2013 | CERTNM |
Company name changed julia jones legal services LTD.\certificate issued on 30/01/13
|
|
30 Jan 2013 | CONNOT | Change of name notice | |
30 Nov 2012 | TM02 | Termination of appointment of Jane Ashcroft as a secretary | |
13 Jan 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
28 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Julia Margaret Jones on 30 January 2010 | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
09 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
25 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
25 Jan 2008 | 288c | Secretary's particulars changed | |
19 Jan 2007 | 88(2)R | Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 | |
09 Jan 2007 | 288b | Secretary resigned |