MILL LANE ENGINEERING (BASINGSTOKE) LIMITED: Filings
Overview
| Company Name | MILL LANE ENGINEERING (BASINGSTOKE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03484804 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILL LANE ENGINEERING (BASINGSTOKE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Peter Jeffs as a director on May 11, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Janet May as a secretary on Jan 01, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Tony Rimell as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Tony John Rimell on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Peter Jeffs on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
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