Advanced company searchLink opens in new window

MILLENIUM RENAISSANCE CONSULTANTS LTD

Company number 04735913

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)
12 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 L64.04 Dissolution deferment
29 Dec 2016 L64.07 Completion of winding up
30 Jul 2014 COCOMP Order of court to wind up
20 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2014
14 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2013
11 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2012
11 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2011
26 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 15/04/09; full list of members
10 Jun 2009 288c Director's change of particulars / charles simpasa / 06/06/2008
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 May 2008 363a Return made up to 15/04/08; full list of members
21 May 2008 288c Director's change of particulars / charles simpasa / 01/05/2008
05 Apr 2008 AAMD Amended accounts made up to 30 April 2007
03 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
24 May 2007 363s Return made up to 15/04/07; no change of members
19 Mar 2007 287 Registered office changed on 19/03/07 from: 71A godwin street bradford west yorkshire BD1 2SH
02 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
02 May 2006 363s Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Sep 2005 287 Registered office changed on 22/09/05 from: 7TH floor high point west gate bradford west yorkshire BD1 2TT
21 Jun 2005 123 Nc inc already adjusted 03/03/05
21 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital