- Company Overview for MILLENNIUM COATINGS LIMITED (06976426)
- Filing history for MILLENNIUM COATINGS LIMITED (06976426)
- People for MILLENNIUM COATINGS LIMITED (06976426)
- Charges for MILLENNIUM COATINGS LIMITED (06976426)
- Insolvency for MILLENNIUM COATINGS LIMITED (06976426)
- More for MILLENNIUM COATINGS LIMITED (06976426)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2014 | |
09 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2014 | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2013 | |
03 Jul 2012 | AD01 | Registered office address changed from Unit 2 Peasehill Road Ripley Derbyshire DE5 3JH United Kingdom on 3 July 2012 | |
02 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Oct 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 | |
26 Aug 2011 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
01 Jun 2011 | AA | Accounts made up to 31 July 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Simon Nightingale on 30 July 2010 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2009 | 288b | Appointment terminated director argus nominee directors LIMITED | |
02 Oct 2009 | 288b | Appointment terminated director roy sheraton | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 2 cathedral road derby DE1 3PA | |
18 Sep 2009 | 288a | Director appointed mr simon nightingale | |
30 Jul 2009 | NEWINC | Incorporation |