Advanced company searchLink opens in new window

MILL COPIERS LIMITED

Company number 05414664

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)
25 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
21 Aug 2015 AD01 Registered office address changed from Unit I the Old Buffer Industrial Estate Main Road Long Hanborough Oxfordshire OX29 8LA to 3 Field Court London WC1R 5EF on 21 August 2015
19 Aug 2015 4.20 Statement of affairs with form 4.19
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
20 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
12 Dec 2014 CH01 Director's details changed for Mr Andrew Zemitis on 23 May 2014
12 Dec 2014 CH03 Secretary's details changed for Andrew Zemitis on 23 May 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 CH01 Director's details changed for Mr Andrew Zemitis on 23 May 2014
23 May 2014 CH03 Secretary's details changed for Andrew Zemitis on 23 May 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Andrew Zemitis on 5 April 2010
08 Jun 2010 CH01 Director's details changed for Wayne Robert Griffiths on 5 April 2010
08 Jun 2010 CH03 Secretary's details changed for Andrew Zemitis on 5 April 2010