- Company Overview for MILLENNIUM COATINGS LIMITED (08066085)
- Filing history for MILLENNIUM COATINGS LIMITED (08066085)
- People for MILLENNIUM COATINGS LIMITED (08066085)
- Charges for MILLENNIUM COATINGS LIMITED (08066085)
- Insolvency for MILLENNIUM COATINGS LIMITED (08066085)
- More for MILLENNIUM COATINGS LIMITED (08066085)
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) |
---|---|---|---|
15 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2024 | LIQ MISC | Insolvency:miscellaneous | |
15 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
05 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
16 Feb 2022 | AD01 | Registered office address changed from Unit D1 Firs Works Nether Heage Belper DE56 2JJ England to C/O Frp, Minerva 29 East Parade Leeds LS1 5PS on 16 February 2022 | |
16 Feb 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | MR04 | Satisfaction of charge 080660850003 in full | |
22 Sep 2021 | MR01 | Registration of charge 080660850004, created on 22 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Millennium Coatings Peasehill Road Ripley DE5 3JH England to Unit D1 Firs Works Nether Heage Belper DE56 2JJ on 7 January 2021 | |
27 Nov 2020 | MR01 | Registration of charge 080660850003, created on 27 November 2020 | |
26 Nov 2020 | MR04 | Satisfaction of charge 080660850002 in full | |
18 Aug 2020 | MR04 | Satisfaction of charge 080660850001 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to Millennium Coatings Peasehill Road Ripley DE5 3JH on 31 January 2020 | |
12 Dec 2019 | MR01 | Registration of charge 080660850002, created on 12 December 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Michael Richard Ellingworth as a director on 2 October 2019 | |
11 Sep 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates |