Advanced company searchLink opens in new window

MILLBROOK GROUP LIMITED

Company number 08696904

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
10 Oct 2017 SH19 Statement of capital on 10 October 2017
  • GBP 1
10 Oct 2017 CAP-SS Solvency Statement dated 24/08/17
21 Sep 2017 SH20 Statement by Directors
21 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2017 AP01 Appointment of Mr Alexander Mark Burns as a director on 24 August 2017
05 Sep 2017 TM01 Termination of appointment of Eoghan Pol O'lionaird as a director on 23 August 2017
05 Sep 2017 TM01 Termination of appointment of Jonathan Andrew Eaton as a director on 23 August 2017
05 Sep 2017 TM01 Termination of appointment of Alexander Mark Burns as a director on 23 August 2017
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 Sep 2016 AP01 Appointment of Chairman Eoghan Pol O'lionaird as a director on 1 September 2016
23 Sep 2016 AP01 Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016
23 Sep 2016 TM01 Termination of appointment of John Richard Notman-Watt as a director on 1 September 2016
23 Sep 2016 TM01 Termination of appointment of David Richard Wardrop as a director on 1 September 2016
23 Sep 2016 TM01 Termination of appointment of Nicholas David Morrill as a director on 1 September 2016
28 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 10,975.1
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 10,725.1
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 10,650.1
30 Jun 2016 SH08 Change of share class name or designation
30 Jun 2016 SH10 Particulars of variation of rights attached to shares
30 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £325 capitilisedand issue b ordinary shares 22/06/2016
04 Dec 2015 TM01 Termination of appointment of William Gerard Devanney as a director on 27 November 2015