- Company Overview for MILL ENGINEERING LIMITED (08583121)
- Filing history for MILL ENGINEERING LIMITED (08583121)
- People for MILL ENGINEERING LIMITED (08583121)
- More for MILL ENGINEERING LIMITED (08583121)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT to The Shieling Little Heath Road Christleton Chester CH3 7AH on 10 March 2017 | |
11 Aug 2016 | CH01 | Director's details changed for Mr David Lewis Jones on 11 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mr David Lewis Jones on 3 August 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr David Lewis Jones on 1 January 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 24 April 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr David Lewis Jones on 7 November 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|