Advanced company searchLink opens in new window

MILLHOOD LIMITED

Company number 06413675

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)
23 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 TM01 Termination of appointment of Simon Edward Logan as a director on 17 May 2016
26 Apr 2016 MISC Psc register
23 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2015 AD01 Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 5 October 2015
29 Sep 2015 600 Appointment of a voluntary liquidator
29 Sep 2015 4.70 Declaration of solvency
29 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
04 Jun 2015 TM01 Termination of appointment of Nigel Melvin Gosden as a director on 12 May 2015
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 CH01 Director's details changed for Simon Edward Logan on 19 May 2014
08 Aug 2014 CH01 Director's details changed for Mr Nigel Melvin Gosden on 19 May 2014
08 Aug 2014 CH01 Director's details changed for Nabila Leather on 19 May 2014
03 Jul 2014 CH01 Director's details changed for Mr Andrew David Rowlands on 19 May 2014
10 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD
07 Apr 2014 AP01 Appointment of Mr Andrew David Rowlands as a director
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
17 Jun 2013 AA Full accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
20 Aug 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 TM01 Termination of appointment of Antonios Erotocritou as a director
20 Jul 2012 AP01 Appointment of Nabila Leather as a director
21 Jun 2012 TM01 Termination of appointment of Clare Davage as a director
27 Mar 2012 TM01 Termination of appointment of John Mills as a director