Advanced company searchLink opens in new window

MILL FARM RECYCLING LTD

Company number 07880155

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3053 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 8 July 2020
27 May 2020 PSC01 Notification of Martin Maguire as a person with significant control on 26 May 2020
27 May 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 26 May 2020
26 May 2020 AP01 Appointment of Mr Martin Maguire as a director on 26 May 2020
26 May 2020 AP03 Appointment of Mr Martin Maguire as a secretary on 26 May 2020
26 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 May 2020
26 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 May 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
09 Jan 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 January 2019
09 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
09 Jan 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 8 January 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 January 2019
08 Jan 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 December 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates