- Company Overview for MILAHILL SYSTEMS LIMITED (06597248)
- Filing history for MILAHILL SYSTEMS LIMITED (06597248)
- People for MILAHILL SYSTEMS LIMITED (06597248)
- Charges for MILAHILL SYSTEMS LIMITED (06597248)
- Insolvency for MILAHILL SYSTEMS LIMITED (06597248)
- More for MILAHILL SYSTEMS LIMITED (06597248)
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
|
|
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
|
|
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
|
|
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 |