- Company Overview for MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED (04293716)
- Filing history for MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED (04293716)
- People for MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED (04293716)
- Charges for MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED (04293716)
- More for MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED (04293716)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Bullent Osman as a director on 8 March 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 1 King Street London EC2V 8AU on 7 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
04 Aug 2020 | PSC01 | Notification of Nicola Tarrant as a person with significant control on 21 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
04 Aug 2020 | PSC07 | Cessation of Charles Emanuel Prager as a person with significant control on 21 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Ms Nicola Tarrant as a director on 21 July 2020 | |
18 May 2020 | AP01 | Appointment of Mr Paul Alexander Sutton as a director on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Bullent Osman as a director on 18 May 2020 | |
09 Dec 2019 | TM01 | Termination of appointment of Charles Prager as a director on 9 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Christopher Clarke as a director on 6 December 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Unit 11a 140 the Matchworks Speke Road Liverpool Merseyside L19 2RF to 31 Sackville Street Manchester M1 3LZ on 27 March 2019 | |
31 Dec 2018 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Unit 11a 140 the Matchworks Speke Road Liverpool Merseyside L19 2RF on 31 December 2018 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
19 Jun 2018 | PSC01 | Notification of Charles Prager as a person with significant control on 18 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Charles Prager as a director on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT England to 31 Sackville Street Manchester M1 3LZ on 18 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of James Mutch as a person with significant control on 18 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Michael Hanlon as a person with significant control on 18 June 2018 |