- Company Overview for MILLS CNC GROUP LIMITED (06655470)
- Filing history for MILLS CNC GROUP LIMITED (06655470)
- People for MILLS CNC GROUP LIMITED (06655470)
- Charges for MILLS CNC GROUP LIMITED (06655470)
- More for MILLS CNC GROUP LIMITED (06655470)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
18 Dec 2014 | SH20 | Statement by directors | |
18 Dec 2014 | SH19 |
Statement of capital on 18 December 2014
|
|
18 Dec 2014 | CAP-SS | Solvency statement dated 18/12/14 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AP01 | Appointment of Mr Kevin Gilbert as a director on 4 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Paul Hooper-Keeley as a director on 4 December 2014 | |
10 Oct 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
06 Jun 2014 | TM01 | Termination of appointment of Andrew Laird Jack as a director on 4 June 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Nicholas Frampton as a director on 4 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Mr Adam Attwood as a director on 4 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Mr Paul Hooper-Keeley as a director on 4 June 2014 | |
05 Jun 2014 | MR01 | Registration of charge 066554700009, created on 4 June 2014 | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2014 | MR01 | Registration of charge 066554700008, created on 31 January 2014 | |
19 Dec 2013 | MR01 | Registration of charge 066554700007, created on 29 November 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
06 Aug 2013 | CH01 | Director's details changed for Mr Andrew Jack on 24 July 2013 | |
06 Aug 2013 | CH04 | Secretary's details changed for Gatley Secretaries Limited on 24 July 2013 | |
15 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Nicholas Frampton on 24 July 2012 | |
16 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 16 August 2012
|