- Company Overview for T.G. MILLS LIMITED (00537407)
- Filing history for T.G. MILLS LIMITED (00537407)
- People for T.G. MILLS LIMITED (00537407)
- Charges for T.G. MILLS LIMITED (00537407)
- Insolvency for T.G. MILLS LIMITED (00537407)
- More for T.G. MILLS LIMITED (00537407)
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) |
---|---|---|---|
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
|
|
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
|
|
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 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |