Advanced company searchLink opens in new window

MILAHILL SYSTEMS LIMITED

Company number 06597248

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 April 2019
15 Jan 2019 LIQ10 Removal of liquidator by court order
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 April 2018
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 28 April 2017
31 May 2016 AD01 Registered office address changed from Archer House Castle Gate Nottingham NG1 7AW England to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 May 2016
25 May 2016 4.20 Statement of affairs with form 4.19
25 May 2016 600 Appointment of a voluntary liquidator
25 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
23 Mar 2016 AD01 Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ England to Archer House Castle Gate Nottingham NG1 7AW on 23 March 2016
16 Mar 2016 AD01 Registered office address changed from Archer House Castle Gate Nottingham NG1 7AW England to Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ on 16 March 2016
16 Mar 2016 AP01 Appointment of Ms Jackie Amanda Griffiths as a director on 10 March 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AD01 Registered office address changed from Flat 3, 29 Victoria Embankment Nottingham NG2 2JY to Archer House Castle Gate Nottingham NG1 7AW on 30 June 2015
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
15 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 MR01 Registration of a charge
16 Sep 2014 MR01 Registration of charge 065972480001, created on 28 August 2014
02 Jul 2014 AD01 Registered office address changed from 26 Cliff Boulevard Kimberley Nottingham NG16 2LB on 2 July 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 Mar 2014 AD01 Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 20 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 CH03 Secretary's details changed for Jane Mihill on 21 May 2013