Advanced company searchLink opens in new window

MILL HOUSE FABRICS LTD

Company number 06427351

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)
13 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2013
28 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2012 4.20 Statement of affairs with form 4.19
01 Nov 2012 600 Appointment of a voluntary liquidator
01 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2012 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 18 October 2012
06 Jul 2012 AA Total exemption full accounts made up to 30 April 2011
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
11 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
25 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
30 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
25 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Simone Anne Warn on 25 November 2009
02 Dec 2008 363a Return made up to 14/11/08; full list of members
07 May 2008 AA Accounts made up to 30 April 2008
29 Apr 2008 225 Accounting reference date shortened from 30/11/2008 to 30/04/2008
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Nov 2007 NEWINC Incorporation