Advanced company searchLink opens in new window

T.R. MILLMAN LIMITED

Company number 00595068

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
24 Oct 2017 AD02 Register inspection address has been changed from C/O Rubinstein Phillips 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
24 Oct 2017 PSC02 Notification of Millman Holdings Limited as a person with significant control on 7 November 2016
24 Oct 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016
24 Oct 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Parkwood Sutton Road Maidstone ME15 9NE England to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016 AP03 Appointment of Ms Alison Ware as a secretary on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr John Patrick Mcconville as a director on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,000
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,000
02 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Brown on 2 October 2014