Advanced company searchLink opens in new window

MILLINGTON SERVICES LIMITED

Company number 05460853

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)
06 Dec 2017 AR01 Annual return made up to 23 May 2014 with full list of shareholders
06 Dec 2017 RT01 Administrative restoration application
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 TM01 Termination of appointment of Gianfranco Lancini as a director on 25 May 2016
24 May 2016 AP01 Appointment of Mr. Franco Giannella as a director on 24 May 2016
16 Mar 2016 CH01 Director's details changed
16 Mar 2016 CH03 Secretary's details changed
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2016 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 27 Old Gloucester Street, London Wc1N 3A on 11 February 2016
11 Feb 2016 AD01 Registered office address changed from , Office 14 10-12 Baches Street, London, N1 6DL, United Kingdom to 27 Old Gloucester Street, London Wc1N 3A on 11 February 2016
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AD01 Registered office address changed from , Nkp House 93-95 Borough High Street, 3rd Floor Front, London, SE1 1NL to 27 Old Gloucester Street, London Wc1N 3A on 16 June 2015
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from , 6th Floor, 94 Wigmore Street, London, W1U 3RF on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr. Gianfranco Lancini as a director on 2 July 2014
18 Jul 2014 TM01 Termination of appointment of Heathbrooke Directors Limited as a director on 2 July 2014
18 Jul 2014 TM02 Termination of appointment of Ashdown Secretaries Limited as a secretary on 2 July 2013
18 Jul 2014 TM01 Termination of appointment of Thomas Lane as a director on 2 July 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013