Advanced company searchLink opens in new window

MILLAR RC LIMITED

Company number 07687074

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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