Advanced company searchLink opens in new window

MILLSHAW NO.1 LIMITED

Company number 07049175

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
21 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
26 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
13 Jan 2012 AP03 Appointment of Mr Robert Marshall as a secretary
13 Jan 2012 TM02 Termination of appointment of Stuart Jobbins as a secretary
09 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
27 Oct 2010 AD03 Register(s) moved to registered inspection location
27 Oct 2010 CH01 Director's details changed for Mr James Oliver Pitt on 27 October 2010
27 Oct 2010 CH03 Secretary's details changed for Stuart Jobbins on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Mr Paul Terence Millington on 27 October 2010
27 Oct 2010 AD02 Register inspection address has been changed
11 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association