- Company Overview for MILLHOUSE GARAGE LIMITED (04199123)
- Filing history for MILLHOUSE GARAGE LIMITED (04199123)
- People for MILLHOUSE GARAGE LIMITED (04199123)
- Charges for MILLHOUSE GARAGE LIMITED (04199123)
- Insolvency for MILLHOUSE GARAGE LIMITED (04199123)
- More for MILLHOUSE GARAGE LIMITED (04199123)
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
|
|
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
|
|
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
|
|
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
|
|
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 |