Advanced company searchLink opens in new window

MILL LANE DEVELOPMENT 2 LIMITED

Company number 08382909

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)
10 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2016 4.20 Statement of affairs with form 4.19
11 May 2016 600 Appointment of a voluntary liquidator
11 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
29 Apr 2016 AD01 Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 29 April 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
11 Aug 2015 AA Accounts for a small company made up to 31 October 2014
23 Jul 2015 AUD Auditor's resignation
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Apr 2014 CERTNM Company name changed the falcon inn LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
25 Apr 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 October 2013
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH03 Secretary's details changed for Andrew Maye on 1 August 2013
31 Jan 2014 CH01 Director's details changed for Mr Bob Rae on 1 August 2013
31 Jul 2013 AD01 Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE United Kingdom on 31 July 2013
31 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted