- Company Overview for MILLWORKS LIMITED (06834274)
- Filing history for MILLWORKS LIMITED (06834274)
- People for MILLWORKS LIMITED (06834274)
- More for MILLWORKS LIMITED (06834274)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
26 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Suite 20 Adur Business Centre Little High Street Shoreham by Sea West Sussex BN43 5EG United Kingdom on 27 June 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Adam Hobbs on 22 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Adam Hobbs on 22 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Adam Hobbs on 22 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Sheila Mccaffrey on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Sheila Mccaffrey on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Adam Hobbs on 22 March 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Derek Paine as a director | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AP01 | Appointment of Adam Hobbs as a director | |
09 Jun 2010 | AP01 | Appointment of Sheila Mccaffrey as a director | |
10 May 2010 | AD01 | Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ United Kingdom on 10 May 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Derek John Paine on 11 March 2010 | |
10 Sep 2009 | 288b | Appointment Terminated Director derek jones |