Advanced company searchLink opens in new window

MILLENNIUM LEISURE (UK) LTD

Company number 03870607

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)
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
04 Aug 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
04 Aug 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 14 May 2015
27 May 2014 AD01 Registered office address changed from the Highlands 88 Aylestone Hill Hereford Herefordshire HR1 1JJ on 27 May 2014
23 May 2014 600 Appointment of a voluntary liquidator
23 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 May 2014 4.70 Declaration of solvency
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
01 Nov 2013 CH01 Director's details changed for Mr Mark Ernest Mifflin on 31 October 2013
01 Nov 2013 AD01 Registered office address changed from 2 Highland Court Aylestone Hill Hereford HR1 1NU United Kingdom on 1 November 2013
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jul 2013 AD01 Registered office address changed from Euphoria Nightclub South Street Leominster Herefordshire HR6 8JQ on 25 July 2013
11 Dec 2012 CH01 Director's details changed for Mr Mark Ernest Mifflin on 27 November 2012
03 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Mark Ernest Mifflin on 3 November 2009
18 Dec 2009 CH03 Secretary's details changed for Veronica Maria Smith on 3 November 2009