Advanced company searchLink opens in new window

MILLQUAY TRADING LIMITED

Company number 08117412

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)
21 Aug 2017 PSC01 Notification of David Graham Anscombe as a person with significant control on 26 June 2016
21 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 50,150
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,150
22 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,150
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 50,150
03 Jan 2014 CH01 Director's details changed for Mr David Graham Anscombe on 3 January 2014
04 Dec 2013 SH10 Particulars of variation of rights attached to shares
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 AP01 Appointment of Peter Thomas Hobden as a director
26 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
10 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
13 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 April 2013
10 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
10 May 2013 AP01 Appointment of Mr David Graham Anscombe as a director
10 May 2013 AP01 Appointment of Mr Paul Elliot Bowler as a director
11 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
27 Nov 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 November 2012
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)