Advanced company searchLink opens in new window

MILLWATER SOFTWARE LIMITED

Company number 06439375

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Jun 2012 TM01 Termination of appointment of Hans Peter Neilsen as a director on 26 March 2012
08 Jun 2012 AP01 Appointment of Mr Bent Nielsen as a director on 26 March 2012
04 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Jun 2011 CERTNM Company name changed millwater voip services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-17
03 Jun 2011 CONNOT Change of name notice
30 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
30 Mar 2011 CONNOT Change of name notice
29 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Hans Peter Neilsen on 1 January 2010
08 Jan 2010 CH03 Secretary's details changed for Mr Shakiel Akhtar Zaman on 1 January 2010
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Jul 2009 287 Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS
24 Dec 2008 363a Return made up to 28/11/08; full list of members
28 Nov 2007 NEWINC Incorporation