Advanced company searchLink opens in new window

THE MILL INN LODGE COMPANY LTD

Company number 13364404

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
29 May 2024 AA Micro company accounts made up to 31 August 2023
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 August 2022
23 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 August 2022
30 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 CERTNM Company name changed west lodge boathouse LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
06 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 AP01 Appointment of Mr Stephen John Carroll as a director on 23 May 2022
30 May 2022 AP01 Appointment of Mr Ross Bellingham as a director on 23 May 2022
30 May 2022 AP01 Appointment of Mr Shane Chapman as a director on 23 May 2022
30 May 2022 AP01 Appointment of Mr Christopher Collins as a director on 23 May 2022
30 May 2022 AP01 Appointment of Christine Ann Harrison as a director on 23 May 2022
30 May 2022 AP01 Appointment of Mr Michael James Ashton as a director on 23 May 2022
30 May 2022 AP01 Appointment of Mr Andrew Dirk Frank Simpson as a director on 23 May 2022
30 May 2022 MA Memorandum and Articles of Association
26 May 2022 PSC08 Notification of a person with significant control statement
26 May 2022 PSC07 Cessation of Samuel James Carroll as a person with significant control on 23 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 21,250
26 May 2022 PSC07 Cessation of Robert Frank Carroll as a person with significant control on 23 May 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Mar 2022 CH01 Director's details changed for Mr Robert Frank Carroll on 28 March 2022