Advanced company searchLink opens in new window

MILL GARAGES LIMITED

Company number 02096979

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
12 Feb 2021 PSC07 Cessation of European Motor Holdings Limited as a person with significant control on 10 February 2021
12 Feb 2021 PSC02 Notification of Inchcape Retail Limited as a person with significant control on 10 February 2021
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 TM01 Termination of appointment of Thomas Andrew Dale as a director on 29 January 2020
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
09 Jul 2019 AP01 Appointment of Mr Thomas Andrew Dale as a director on 4 July 2019
09 Jul 2019 TM01 Termination of appointment of Anton Clive Jeary as a director on 4 July 2019
14 Nov 2018 AP01 Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018
23 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
10 Oct 2018 TM01 Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Apr 2018 PSC05 Change of details for a person with significant control
11 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016