Advanced company searchLink opens in new window

MILLTOM PARTNERS LLP

Company number OC322959

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
26 Jun 2019 LLAD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6, Taylor Street Bury BL9 6DT on 26 June 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
06 Jul 2018 LLAD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Whitemoss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 6 July 2018
10 Oct 2017 4.68 Liquidators' statement of receipts and payments to 18 July 2017
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
18 Sep 2012 DETERMINAT Determination
18 Sep 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 4.20 Statement of affairs with form 4.19
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 LLAD01 Registered office address changed from 454 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX England on 27 July 2012
12 Jan 2012 LLAR01 Annual return made up to 6 October 2011
09 Jan 2012 LLCH01 Member's details changed for Mr Steven Flitcroft on 1 October 2011
22 Dec 2011 LLAD01 Registered office address changed from Lower House 63 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NB on 22 December 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 LLAR01 Annual return made up to 6 October 2010
06 Jan 2011 LLCH01 Member's details changed for Steven Flitcroft on 6 January 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
19 May 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7