- Company Overview for MILLSTONE PUBS LIMITED (07215386)
- Filing history for MILLSTONE PUBS LIMITED (07215386)
- People for MILLSTONE PUBS LIMITED (07215386)
- More for MILLSTONE PUBS LIMITED (07215386)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2015 | DS01 | Application to strike the company off the register | |
18 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
22 Mar 2014 | AD01 | Registered office address changed from C/O Suite 159 3 Edgar Buildings Bath BA1 2FJ United Kingdom on 22 March 2014 | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Tracey Rogers as a director | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
23 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
22 Apr 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
22 Apr 2012 | CH01 | Director's details changed for Mr Paul Francis Adams on 31 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from C/O Suite 159 3 Edgar Buildings Bath BA1 2FJ United Kingdom on 25 January 2012 | |
28 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from 24 Pulteney Mews Bath BA2 4DS on 28 April 2011 | |
19 Jul 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
25 Jun 2010 | AP01 | Appointment of Mrs Tracey Jane Rogers as a director | |
07 Apr 2010 | NEWINC |
Incorporation
|