Advanced company searchLink opens in new window

MILLHOUSE GARAGE LIMITED

Company number 04199123

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2020 LIQ06 Resignation of a liquidator
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
25 Jul 2018 LIQ02 Statement of affairs
12 Jun 2018 AD01 Registered office address changed from Hale Road Widnes Cheshire WA8 0TL to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 12 June 2018
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
30 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
04 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AP01 Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of James Patrick Hayes as a director on 1 July 2015
01 Jul 2015 CH03 Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 TM01 Termination of appointment of Janice Hayes as a director
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
24 Apr 2014 CH03 Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014
24 Apr 2014 CH01 Director's details changed for James Patrick Hayes on 7 April 2014
24 Apr 2014 CH01 Director's details changed for Janice Hayes on 7 April 2014
24 Apr 2014 CH01 Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014