Advanced company searchLink opens in new window

MILLSTORE RETAIL LIMITED

Company number 03861498

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2016 AD01 Registered office address changed from C/O Wheatley & Co. Accountants Bridge House 11 Creek Road East Molesey Surrey KT8 9BE to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 January 2016
18 Jan 2016 4.70 Declaration of solvency
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
01 Oct 2015 TM01 Termination of appointment of Homaira Rahim as a director on 29 August 2013
01 Oct 2015 AP01 Appointment of Mr Abdul Karim Rahim as a director on 29 August 2013
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
29 Oct 2014 AD01 Registered office address changed from 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP to C/O Wheatley & Co. Accountants Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 29 October 2014
20 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
01 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
14 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Homaira Rahim on 30 September 2010
14 Oct 2010 CH01 Director's details changed for Gouri Preece on 30 September 2010
14 Oct 2010 CH01 Director's details changed for Jaqueline Anne Ethel Hart on 30 September 2010
14 Oct 2010 CH01 Director's details changed for Ushi Devi Patel on 30 September 2010