Advanced company searchLink opens in new window

THE OLD MILL (WEST MERSEA) LIMITED

Company number 05288893

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)
14 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2011
15 Jul 2011 AD01 Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 15 July 2011
11 Oct 2010 600 Appointment of a voluntary liquidator
03 Oct 2010 4.20 Statement of affairs with form 4.19
03 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
20 Sep 2010 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 20 September 2010
10 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Dec 2008 363a Return made up to 17/11/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Aug 2008 287 Registered office changed on 28/08/2008 from 5 high street halstead essex CO9 2AA
18 Jan 2008 363a Return made up to 17/11/07; full list of members
18 Jan 2008 288a New secretary appointed
18 Jan 2008 288b Secretary resigned
08 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
04 Dec 2006 363s Return made up to 17/11/06; full list of members
26 May 2006 AA Total exemption small company accounts made up to 30 November 2005
08 Dec 2005 363s Return made up to 17/11/05; full list of members
15 Apr 2005 395 Particulars of mortgage/charge
07 Mar 2005 88(2)R Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100
07 Dec 2004 288b Secretary resigned
17 Nov 2004 NEWINC Incorporation