Advanced company searchLink opens in new window

MILL RESIDENTIAL REIT PLC

Company number 09272210

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
16 Jan 2017 TM02 Termination of appointment of Philippa Anne Keith as a secretary on 25 November 2015
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2016 TM01 Termination of appointment of David Hugh Sheridan Toplas as a director on 1 February 2016
17 Feb 2016 TM01 Termination of appointment of Ian David Ellis as a director on 1 February 2016
17 Feb 2016 TM01 Termination of appointment of Simon Neil Phillips as a director on 1 February 2016
17 Feb 2016 TM01 Termination of appointment of Brian Richard Norton as a director on 1 February 2016
27 Nov 2015 AD01 Registered office address changed from Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom to 15 Canada Square London E14 5GL on 27 November 2015
25 Nov 2015 4.70 Declaration of solvency
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
02 Sep 2015 AP03 Appointment of Ms Philippa Anne Keith as a secretary on 28 August 2015
22 Jul 2015 TM02 Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 350,202.00
21 Nov 2014 AP01 Appointment of Mr Ian David Ellis as a director on 14 November 2014
21 Nov 2014 AP01 Appointment of Mr Brian Richard Norton as a director on 14 November 2014
21 Nov 2014 AP03 Appointment of Mrs Kim Michele Clear as a secretary on 14 November 2014
13 Nov 2014 RR01 Re-registration from a private company to a public company
13 Nov 2014 MAR Re-registration of Memorandum and Articles
13 Nov 2014 AUDS Auditor's statement