Advanced company searchLink opens in new window

MILL GREEN AUCTIONS LIMITED

Company number 07426862

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)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
14 Nov 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017
28 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
17 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 17 November 2016
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
07 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
10 Feb 2015 TM01 Termination of appointment of John Cotter as a director on 1 February 2015
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
09 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
02 Nov 2010 AP01 Appointment of Mr John Cotter as a director
02 Nov 2010 AP03 Appointment of Mr Michael Grimes as a secretary