- Company Overview for MILLAR RC LIMITED (07687074)
- Filing history for MILLAR RC LIMITED (07687074)
- People for MILLAR RC LIMITED (07687074)
- More for MILLAR RC LIMITED (07687074)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Dec 2017 | PSC07 | Cessation of Stephen Patrick Croft as a person with significant control on 13 October 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Stephen Patrick Croft as a director on 13 October 2017 | |
28 Jul 2017 | PSC01 | Notification of Stephen Patrick Croft as a person with significant control on 1 July 2017 | |
28 Jul 2017 | PSC01 | Notification of Shaun William Millar as a person with significant control on 29 June 2016 | |
07 Jul 2017 | AP01 | Appointment of Mr Stephen Patrick Croft as a director on 1 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
16 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH01 | Director's details changed for Mr Shaun William Millar on 3 September 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off |