Advanced company searchLink opens in new window

MILLENNIUM COATINGS LIMITED

Company number 06976426

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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