Advanced company searchLink opens in new window

MILLHOUSE-COMMUNICATIONS LIMITED

Company number 05900032

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 AA Micro company accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
17 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
17 Nov 2018 PSC01 Notification of Ian Michael Blakeley as a person with significant control on 1 August 2017
22 Sep 2018 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
28 Aug 2017 AA Accounts for a dormant company made up to 28 August 2017
18 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
16 Aug 2017 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 13 July 2017
16 Aug 2017 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 13 July 2017
16 Aug 2017 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 13 July 2017
13 Jul 2017 TM01 Termination of appointment of Alice Leyland as a director on 13 July 2017
13 Jul 2017 AP03 Appointment of Mrs Oy Lai Blakeley as a secretary on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Ian Michael Blakeley as a director on 13 July 2017
13 Jul 2017 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 6 Burnway Hornchurch Essex RM113SG on 13 July 2017
18 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 TM01 Termination of appointment of Mark Oxley as a director on 5 August 2016
02 Sep 2016 AP01 Appointment of Mrs Alice Leyland as a director on 5 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
28 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014