Advanced company searchLink opens in new window

MILLBROOK TRANSPORT & LOGISTICS LTD

Company number 06450337

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
09 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2020 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 February 2020
07 Feb 2020 600 Appointment of a voluntary liquidator
07 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
07 Feb 2020 LIQ02 Statement of affairs
04 Feb 2020 AD01 Registered office address changed from 4 the Candlemakers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RX England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Lee James Croucher on 3 February 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Unit 7 County House Robert Way Wickford Essex SS11 8DD to 4 the Candlemakers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RX on 6 August 2018
26 Jan 2018 MR01 Registration of charge 064503370003, created on 25 January 2018
29 Nov 2017 TM01 Termination of appointment of Richard Andrew Worland as a director on 25 November 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Emma Louise Burns as a director on 24 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Richard Andrew Croucher on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Richard Andrew Croucher as a director on 1 July 2017
31 May 2017 CH01 Director's details changed for Mr Lee James Croucher on 31 May 2017
22 Mar 2017 AP01 Appointment of Mrs Emma Louise Burns as a director on 20 March 2017
09 Mar 2017 TM01 Termination of appointment of Marcia Rogers as a director on 3 March 2017