Advanced company searchLink opens in new window

MILLAR RICHARDSON LIMITED

Company number 06411666

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
16 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
24 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 CH03 Secretary's details changed for Sandra Jane Pollock on 27 August 2013
09 Feb 2014 CH01 Director's details changed for Richard Millar Pollock on 27 August 2013
09 Feb 2014 CH03 Secretary's details changed for Sandra Jane Pollock on 27 August 2013
31 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
02 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 10
20 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2011 MEM/ARTS Memorandum and Articles of Association
20 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2011 AD01 Registered office address changed from Chapel House, Westmead Drive Swindon Wiltshire SN5 7UN on 6 September 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Dec 2009 CH01 Director's details changed for Richard Millar Pollock on 9 December 2009
09 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Richard Millar Pollock on 9 December 2009