Advanced company searchLink opens in new window

R F L MILL HILL LTD

Company number 06261824

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
21 Jun 2011 AP01 Appointment of Manny Weiss as a director
21 Jun 2011 AP01 Appointment of Dovid Sharman as a director
13 Apr 2011 TM01 Termination of appointment of Stephen Lewis as a director
08 Apr 2011 TM02 Termination of appointment of Bharat Hindocha as a secretary
08 Apr 2011 TM01 Termination of appointment of Bharat Hindocha as a director
08 Apr 2011 AP03 Appointment of Dovid Sharman as a secretary
08 Apr 2011 AD01 Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 8 April 2011
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 29/05/09; full list of members
10 Mar 2009 AA Accounts for a dormant company made up to 31 December 2007
02 Mar 2009 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Aug 2008 363a Return made up to 29/05/08; full list of members
04 Apr 2008 288a Director appointed stephen clifton lewis