- Company Overview for MILL LANE DEVELOPMENT 2 LIMITED (08382909)
- Filing history for MILL LANE DEVELOPMENT 2 LIMITED (08382909)
- People for MILL LANE DEVELOPMENT 2 LIMITED (08382909)
- Insolvency for MILL LANE DEVELOPMENT 2 LIMITED (08382909)
- More for MILL LANE DEVELOPMENT 2 LIMITED (08382909)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|