Advanced company searchLink opens in new window

MILLWORKS LIMITED

Company number 06834274

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)
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
  • GBP 9,000
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