MILL HOUSE MANUFACTURING DESIGN LIMITED: Filings
Overview
| Company Name | MILL HOUSE MANUFACTURING DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02240236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILL HOUSE MANUFACTURING DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard John Harwin as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 022402360008 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Mr Andrew Peter Jones on Nov 01, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrew Peter Jones on Nov 01, 2015 | 2 pages | CH01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 26, 2015 | 19 pages | RP04 | ||||||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Aug 03, 2015 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Frank Carl Straetmans as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Herring Lawson as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||||||
Alteration to charge 022402360009, created on Jun 10, 2015 | 15 pages | MR07 | ||||||||||||||
Registration of charge 022402360009, created on Jun 10, 2015 | 25 pages | MR01 | ||||||||||||||
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