Advanced company searchLink opens in new window

HADLEY MILLSTONE LIMITED

Company number 01290839

Filter by category

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
18 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
13 Jun 2013 4.20 Statement of affairs with form 4.18
14 Feb 2013 AD01 Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 14 February 2013
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Feb 2013 4.70 Declaration of solvency
09 May 2012 AA Accounts for a dormant company made up to 30 September 2011
03 May 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
07 Dec 2011 CERTNM Company name changed pickfords manhire LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
07 Dec 2011 CONNOT Change of name notice
25 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
05 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
21 Jul 2010 CH01 Director's details changed for Mr Timothy Paul Romer on 7 June 2010
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Timothy Paul Romer on 2 October 2009
11 Jan 2010 CH01 Director's details changed for Mr Yogesh Mehta on 2 October 2009
22 Oct 2009 AP03 Appointment of Mr Peter Gower as a secretary
22 Oct 2009 TM02 Termination of appointment of Southbury Secretaries Limited as a secretary