Advanced company searchLink opens in new window

MILLS GROUP LIMITED

Company number 01948839

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
27 Feb 2019 AD02 Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
21 Feb 2019 AD01 Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on 21 February 2019
20 Feb 2019 LIQ01 Declaration of solvency
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
17 Jan 2019 TM01 Termination of appointment of Tracey Clements as a director on 14 January 2019
17 Jan 2019 AP01 Appointment of Mr Robert John Welch as a director on 14 January 2019
17 Jan 2019 TM01 Termination of appointment of Tesco Services Limited as a director on 14 January 2019
17 Jan 2019 TM01 Termination of appointment of Steven Blair as a director on 14 January 2019
17 Jan 2019 TM01 Termination of appointment of Jonny Mcquarrie as a director on 14 January 2019
29 Oct 2018 PSC07 Cessation of Mills Group Holdings Limited as a person with significant control on 31 March 2017
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Oct 2018 PSC02 Notification of One Stop Stores Limited as a person with significant control on 31 March 2017
17 Oct 2018 AA Accounts for a dormant company made up to 24 February 2018
19 Oct 2017 AP01 Appointment of Steven Blair as a director on 17 October 2017
19 Oct 2017 AP01 Appointment of Jonny Mcquarrie as a director on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
21 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
28 Jul 2017 TM01 Termination of appointment of Andrew Paul King as a director on 26 July 2017
27 Jul 2017 TM01 Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Jan 2017 AD01 Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017