Advanced company searchLink opens in new window

MILLSTONE PUBS LIMITED

Company number 07215386

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 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
  • GBP 153,700
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
  • GBP 153,700
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
  • GBP 153,700
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 138,700
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
  • MODEL ARTICLES ‐ Model articles adopted