- Company Overview for MILLERS (HOLLICARRS) LIMITED (12695000)
- Filing history for MILLERS (HOLLICARRS) LIMITED (12695000)
- People for MILLERS (HOLLICARRS) LIMITED (12695000)
- Insolvency for MILLERS (HOLLICARRS) LIMITED (12695000)
- More for MILLERS (HOLLICARRS) LIMITED (12695000)
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) |
---|---|---|---|
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2024 | |
18 Sep 2023 | TM01 | Termination of appointment of Paul Martin Blanshard as a director on 5 July 2023 | |
03 May 2023 | LIQ02 | Statement of affairs | |
03 May 2023 | AD01 | Registered office address changed from Millers Tea Room York Road Escrick York YO19 6EE England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 3 May 2023 | |
03 May 2023 | 600 | Appointment of a voluntary liquidator | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | PSC04 | Change of details for Mr Paul Martin Blanshard as a person with significant control on 21 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Paul Martin Blanshard on 21 June 2021 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|