Advanced company searchLink opens in new window

MILLBANK PARTNERSHIP HOMES LTD

Company number 07118114

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 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 TM01 Termination of appointment of Katherine Mccullough as a director
01 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012
03 May 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr Paul Higgs on 3 February 2011
06 Jan 2010 NEWINC Incorporation