Advanced company searchLink opens in new window

MILLSTONE PLS LTD

Company number 06298144

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
17 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
24 Jan 2014 AD01 Registered office address changed from 17 Rushley Avenue Dore Sheffield South Yorkshire S17 3EP United Kingdom on 24 January 2014
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
13 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of Michael Cooper as a director
13 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
13 Jul 2011 CH03 Secretary's details changed for Janet Elizibeth Hulley on 1 September 2010
04 Feb 2011 AD01 Registered office address changed from 15 Rushley Avenue Sheffield S17 3EP on 4 February 2011
02 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Timothy John Hulley on 2 July 2010
07 Jul 2010 CH01 Director's details changed for Michael John Cooper on 2 July 2010
04 Sep 2009 363a Return made up to 02/07/09; full list of members
20 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Sep 2008 363s Return made up to 02/07/08; full list of members
22 Aug 2008 AA Total exemption full accounts made up to 30 June 2008