MILLS GROUP LIMITED: Filings
Overview
| Company Name | MILLS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01948839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILLS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD02 | ||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tracey Clements as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Blair as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Mills Group Holdings Limited as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of One Stop Stores Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||||||||||
Appointment of Steven Blair as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonny Mcquarrie as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Paul King as a director on Jul 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0