- Company Overview for MILL GREEN AUCTIONS LIMITED (07426862)
- Filing history for MILL GREEN AUCTIONS LIMITED (07426862)
- People for MILL GREEN AUCTIONS LIMITED (07426862)
- More for MILL GREEN AUCTIONS LIMITED (07426862)
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
|
|
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
|
|
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
|
|
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 |