Advanced company searchLink opens in new window

OLD MILLFIELDIAN SOCIETY LIMITED

Company number 06511877

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of John Irving Graveney as a director on 29 October 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
01 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 TM01 Termination of appointment of Malcolm John Frederick Tucker as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Nikki Della Valle as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Louise Rebecca Lang as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Rodney Ramdell Speed as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Anabel Sophia Sexton as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Robert Kingsley Francis Clark as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Jonathan Ebsworth as a director on 21 March 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 no member list
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Mar 2015 AR01 Annual return made up to 21 February 2015 no member list
09 Mar 2015 TM01 Termination of appointment of Andrew James Kemp King as a director on 22 March 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Mar 2014 AP03 Appointment of John Henry Davies as a secretary
25 Mar 2014 AP01 Appointment of Nikki Della Valle as a director