Advanced company searchLink opens in new window

MILL NU PROPERTIES LIMITED

Company number 03600036

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)
17 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2020 LIQ01 Declaration of solvency
08 Oct 2020 AD02 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helens 1 Undershaft London EC3P 3DQ
08 Oct 2020 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 8 October 2020
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
15 Sep 2020 AP01 Appointment of Ms Helen Potter as a director on 8 September 2020
15 Sep 2020 AP01 Appointment of Mrs Karina Jane Bye as a director on 8 September 2020
15 Sep 2020 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 8 September 2020
15 Sep 2020 TM01 Termination of appointment of Fergus James Helliwell as a director on 8 September 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
14 Oct 2019 SH08 Change of share class name or designation
03 Oct 2019 TM01 Termination of appointment of Thomas Benedict Symes as a director on 21 June 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
07 Sep 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
06 Oct 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
06 Oct 2016 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
06 Oct 2016 AP01 Appointment of Mr Thomas Benedict Symes as a director on 6 September 2016
06 Oct 2016 TM01 Termination of appointment of David Hugh Sheridan Toplas as a director on 6 September 2016