Advanced company searchLink opens in new window

MILL LODGE INSTALLATIONS LIMITED

Company number 07002238

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)
12 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 L64.07 Completion of winding up
20 Dec 2012 COCOMP Order of court to wind up
31 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 6
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6
24 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr David Pearce on 1 June 2010
24 Sep 2010 AD01 Registered office address changed from 15 Southfield Drive New Longton Preston Lancs PR4 4XD England on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Mr Scott Tite on 1 October 2009
24 Jun 2010 AD01 Registered office address changed from Bks Accountants, C/O 12 the Square Market Harborough Leicestershire LE16 7PA United Kingdom on 24 June 2010
30 Mar 2010 CH01 Director's details changed for David Pearce on 26 March 2010
05 Oct 2009 AP01 Appointment of David Pearce as a director
05 Oct 2009 AP01 Appointment of Mr Scott Tite as a director
01 Oct 2009 88(2) Ad 26/08/09\gbp si 3@1=3\gbp ic 1/4\
30 Sep 2009 287 Registered office changed on 30/09/2009 from sterling house 31/32 high street wellingborough northants NN8 4HL
30 Sep 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
01 Sep 2009 288b Appointment terminated director barbara kahan
26 Aug 2009 NEWINC Incorporation