- Company Overview for MILLMEADS FINANCIAL SERVICES LIMITED (07554832)
- Filing history for MILLMEADS FINANCIAL SERVICES LIMITED (07554832)
- People for MILLMEADS FINANCIAL SERVICES LIMITED (07554832)
- More for MILLMEADS FINANCIAL SERVICES LIMITED (07554832)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 07554832: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | PSC04 | Change of details for Mr Justin Field as a person with significant control on 5 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
15 Sep 2017 | PSC07 | Cessation of Barry Clarkson as a person with significant control on 4 September 2017 | |
08 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AD01 | Registered office address changed from Floor 2 York Road Woking Surrey GU22 7XH England on 15 May 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH on 25 April 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from Floor 2 York Road Woking Surrey GU22 7XH United Kingdom on 4 April 2014 | |
15 Nov 2013 | TM01 | Termination of appointment of Barry Clarkson as a director | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AP01 | Appointment of Mr Barry John Clarkson as a director | |
21 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders |