Advanced company searchLink opens in new window

MINI MILK LIMITED

Company number 06723670

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
05 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 30 April 2012
29 Nov 2011 AA Full accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Helen Marie Jackson on 10 October 2011
21 Oct 2011 CH01 Director's details changed for Helen Marie Jackson on 10 October 2011
02 Feb 2011 TM01 Termination of appointment of Richard Parsons as a director
09 Nov 2010 AA Full accounts made up to 30 April 2010
02 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
21 Oct 2010 TM02 Termination of appointment of Jane Earl as a secretary
21 Oct 2010 AP03 Appointment of Anthony Corriette as a secretary
27 Sep 2010 TM01 Termination of appointment of Wayne Garvie as a director
26 Jan 2010 AA Full accounts made up to 30 April 2009
07 Dec 2009 CH01 Director's details changed for Mr Richard John Parsons on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Jane Earl on 23 November 2009
10 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
12 Aug 2009 225 Accounting reference date shortened from 31/10/2009 to 30/04/2009
26 May 2009 288a Secretary appointed jane earl
08 May 2009 288b Appointment terminated secretary james stevenson
14 Oct 2008 NEWINC Incorporation