Advanced company searchLink opens in new window

MILLRACE I.T. LIMITED

Company number 04017044

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)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
27 Sep 2017 LIQ02 Statement of affairs
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
08 Sep 2017 AD01 Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017
13 Jul 2017 PSC02 Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
22 Sep 2016 AA Accounts for a small company made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
19 Apr 2016 TM01 Termination of appointment of Anne Pleasant as a director on 13 November 2015
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
23 Sep 2014 AA Accounts for a small company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
20 Sep 2013 AA Accounts for a small company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
02 Jul 2013 TM01 Termination of appointment of Michael Salter as a director
11 Jun 2013 TM01 Termination of appointment of Richard Huckett as a director
24 Sep 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Christopher Anthony Rigler as a director
26 Oct 2011 AA Full accounts made up to 31 March 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association