- Company Overview for MILLPLUSH LTD (09472089)
- Filing history for MILLPLUSH LTD (09472089)
- People for MILLPLUSH LTD (09472089)
- Insolvency for MILLPLUSH LTD (09472089)
- More for MILLPLUSH LTD (09472089)
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) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2022 | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from The Coach House 1 Howard Road Reigate Surrey RH2 7JE England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 April 2020 | |
16 Apr 2020 | LIQ01 | Declaration of solvency | |
16 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mrs Oksana Hamnett on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mrs Oksana Hamnett as a person with significant control on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Robert Charles Hamnett on 13 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Storrington Links Road Bramley Guildford Surrey GU5 0AL England to The Coach House 1 Howard Road Reigate Surrey RH2 7JE on 21 November 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Robert Charles Hamnett on 11 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mrs Oksana Hamnett as a person with significant control on 11 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Robert Charles Hamnett as a person with significant control on 11 August 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Oksana Hamnett on 11 August 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 44 Grayling Close Godalming Surrey GU7 1AG England to Storrington Links Road Bramley Guildford Surrey GU5 0AL on 6 September 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates |