Advanced company searchLink opens in new window

MILLS MEYER MACGOWAN LTD

Company number 06230589

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
22 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Nazreen Mills-Meyer on 27 May 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jun 2010 CH03 Secretary's details changed for Sally Marie Hayden on 17 October 2009
02 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Nazreen Mills-Meyer on 17 October 2009
02 Jun 2010 CH01 Director's details changed for Sally Maree Hayden on 17 October 2009
02 Nov 2009 AD01 Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009
04 Sep 2009 AA Accounts made up to 30 April 2009
28 May 2009 363a Return made up to 30/04/09; full list of members
25 Feb 2009 363s Return made up to 30/04/08; full list of members
25 Feb 2009 288b Appointment Terminated Secretary line one LTD
23 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
11 Dec 2008 288a Secretary appointed sally marie hayden
21 Oct 2008 288a Director appointed nazreen mills-meyer
03 Oct 2008 287 Registered office changed on 03/10/2008 from claymore house, claymore wilnecote tamworth staffs B77 5DQ
02 Oct 2008 CERTNM Company name changed macgowan LTD\certificate issued on 02/10/08
30 Apr 2007 NEWINC Incorporation