Advanced company searchLink opens in new window

MILLFOLD GROUP LIMITED

Company number 01778615

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF on 25 July 2011
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
29 Jun 2011 AP03 Appointment of Mr Timothy Francis George as a secretary
28 Jun 2011 DS01 Application to strike the company off the register
17 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Nov 2010 TM01 Termination of appointment of Michael Mcmahon as a director
16 Nov 2010 AP01 Appointment of Mr Neil Spann as a director
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 54,757
01 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
11 Dec 2009 CH01 Director's details changed for Mr Michael Mcmahon on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Christopher Judd on 11 December 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
01 Apr 2009 AA Full accounts made up to 31 May 2008
02 Oct 2008 363a Return made up to 30/09/08; full list of members
02 Oct 2008 190 Location of debenture register
02 Oct 2008 353 Location of register of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE47DF
30 May 2008 288b Appointment Terminated Director ian mcleod
29 May 2008 CERTNM Company name changed eaga home services LIMITED\certificate issued on 03/06/08
30 Apr 2008 288b Appointment Terminated Director julie hickton
20 Mar 2008 AA Full accounts made up to 31 May 2007
23 Jan 2008 288b Director resigned