- Company Overview for MILLIARD COLLECTION LIMITED (12601759)
- Filing history for MILLIARD COLLECTION LIMITED (12601759)
- People for MILLIARD COLLECTION LIMITED (12601759)
- More for MILLIARD COLLECTION LIMITED (12601759)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
11 Aug 2021 | TM01 | Termination of appointment of Martin James Rylands as a director on 11 August 2021 | |
19 Nov 2020 | TM01 | Termination of appointment of Steven James Hibbert as a director on 4 September 2020 | |
19 Nov 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 20 Camberwell Drive Warrington WA4 6FE England to Orchard Court Knutsford Road Antrobus Northwich CW9 6JW on 8 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
08 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
08 Oct 2020 | PSC07 | Cessation of Mathew Jordan as a person with significant control on 4 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Matthew Edward Timms as a director on 4 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Martin James Rylands as a director on 4 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Steven James Hibbert as a director on 4 September 2020 | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|