Advanced company searchLink opens in new window

MILLEN NECKER (RAMSGATE) LIMITED

Company number 06670555

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2014 TM01 Termination of appointment of Barry Scott Millen as a director on 31 December 2013
04 Sep 2014 TM02 Termination of appointment of Anthea Millen as a secretary on 31 December 2013
21 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2014 DS01 Application to strike the company off the register
22 Nov 2013 AD01 Registered office address changed from Lyon House 38 High Street Margate Kent CT9 1DS England on 22 November 2013
10 Oct 2013 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 10 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
09 Jan 2012 AAMD Amended accounts made up to 31 December 2010
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
11 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 CERTNM Company name changed millen & co LTD\certificate issued on 11/09/09
01 Sep 2009 363a Return made up to 12/08/09; full list of members
18 Jun 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
10 Sep 2008 88(2) Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\
10 Sep 2008 288a Director appointed barry scott millen