Advanced company searchLink opens in new window

T.G. MILLS LIMITED

Company number 00537407

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 17 October 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
15 Dec 2021 TM01 Termination of appointment of Beryl Brenda Mills as a director on 6 December 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
31 Oct 2019 AD01 Registered office address changed from , 3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN to 3 Field Court London WC1R 5EF on 31 October 2019
28 Oct 2019 LIQ02 Statement of affairs
28 Oct 2019 600 Appointment of a voluntary liquidator
28 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
05 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with updates
06 Aug 2018 CH01 Director's details changed for Mrs Beryl Brenda Mills on 6 August 2018
06 Aug 2018 PSC04 Change of details for Beryl Brenda Mills as a person with significant control on 6 August 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 PSC01 Notification of Beryl Brenda Mills as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
01 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
01 Aug 2017 CH01 Director's details changed for Mrs Beryl Brenda Mills on 1 August 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 17,000
04 Aug 2015 AP01 Appointment of Mrs Beryl Mills as a director on 1 October 2009
04 Aug 2015 TM01 Termination of appointment of Beryl Mills as a director on 1 October 2009