MILL LANE ENGINEERING (BASINGSTOKE) LIMITED: Filings

  • Overview

    Company NameMILL LANE ENGINEERING (BASINGSTOKE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03484804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MILL LANE ENGINEERING (BASINGSTOKE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Mlg House, Blackwater Way Aldershot Hampshire GU12 4DN to 26 High Street Rickmansworth Hertfordshire WD3 1ER on Sep 18, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Jun 30, 2013

    7 pagesAA

    Accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2012

    Statement of capital on Dec 07, 2012

    • Capital: GBP 84,000
    SH01

    Termination of appointment of Michael Peter Jeffs as a director on May 11, 2012

    1 pagesTM01

    Termination of appointment of Louise Janet May as a secretary on Jan 01, 2012

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Tony Rimell as a director

    1 pagesTM01

    Accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Nov 29, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Jun 30, 2009

    5 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tony John Rimell on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Michael Peter Jeffs on Nov 30, 2009

    2 pagesCH01

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    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