- Company Overview for MILLWOOD PROPERTIES LTD (11721057)
- Filing history for MILLWOOD PROPERTIES LTD (11721057)
- People for MILLWOOD PROPERTIES LTD (11721057)
- More for MILLWOOD PROPERTIES LTD (11721057)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2024 | DS01 | Application to strike the company off the register | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
13 Oct 2023 | AD01 | Registered office address changed from H a T S 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 13 October 2023 | |
11 Oct 2023 | PSC04 | Change of details for Miss Emily Rose Wood as a person with significant control on 11 October 2023 | |
11 Oct 2023 | PSC04 | Change of details for Mr Paul Geoffrey Wood as a person with significant control on 11 October 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Miss Emily Rose Wood on 11 October 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Mr Paul Geoffrey Wood on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from H a T S, 162 Hucclecote Road Gloucester Gloucestershire GL3 3SH United Kingdom to H a T S 48 Hucclecote Road Gloucester GL3 3RS on 11 October 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Paul Geoffrey Wood on 30 June 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Paul Geoffrey Wood as a person with significant control on 30 June 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jan 2020 | PSC04 | Change of details for Miss Emily Rose Wood as a person with significant control on 21 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Miss Emily Rose Wood on 21 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
09 Sep 2019 | PSC04 | Change of details for Mr Paul Geoffrey Wood as a person with significant control on 7 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Paul Geoffrey Wood on 7 September 2019 |