Advanced company searchLink opens in new window

MILLS CNC GROUP LIMITED

Company number 06655470

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)
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
  • GBP 1
18 Dec 2014 CAP-SS Solvency statement dated 18/12/14
18 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 18/12/2014
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
  • GBP 2,000