MILL TAVERNS LIMITED

7 The Close 7 The Close, Norfolk, NR1 4DP
StatusDISSOLVED
Company No.03376646
CategoryPrivate Limited Company
Incorporated28 May 1997
Age27 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 28 days

SUMMARY

MILL TAVERNS LIMITED is an dissolved private limited company with number 03376646. It was incorporated 27 years, 1 month, 17 days ago, on 28 May 1997 and it was dissolved 4 years, 3 months, 28 days ago, on 17 March 2020. The company address is 7 The Close 7 The Close, Norfolk, NR1 4DP.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 May 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Oct 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Jul 2002

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/02/01--------- £ si 12000@1=12000 £ ic 300750/312750

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 15/06/00 from: kings avenue house kings avenue new malden surrey KT3 4DY

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/01/98

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/98

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/09/98--------- £ si [email protected]=750 £ ic 300000/300750

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; full list of members

Documents

View document PDF

Statement of affairs

Date: 02 Jun 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Capital

Type: 88(2)P

Description: Ad 27/01/98--------- £ si 29999@1=29999 £ ic 270001/300000

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 135000@1=135000 £ ic 135001/270001

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 45000@1=45000 £ ic 90001/135001

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/01/98--------- £ si 89999@1=89999 £ ic 2/90001

Documents

View document PDF

Resolution

Date: 26 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Capital

Type: 122

Description: Recon 09/06/97

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Capital

Type: 123

Description: £ nc 100/120000 09/06/97

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 24/07/97 from: holland court the close norwich NR1 4DX

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/09/98

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legislator 1332 LIMITED\certificate issued on 18/06/97

Documents

View document PDF

Incorporation company

Date: 28 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNEL ACCOUNTING SERVICES (PLYMOUTH) LIMITED

EUROTECH HOUSE,PLYMOUTH,PL5 3LZ

Number:07129721
Status:ACTIVE
Category:Private Limited Company

DREAMSTRUCTURES LIMITED

24 CONYNGHAM ROAD,NORTHAMPTON,NN3 9TA

Number:09763629
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS CONSTRUCTION SERVICES LIMITED

1 LONDON ROAD,KETTERING,NN16 0EF

Number:10007786
Status:ACTIVE
Category:Private Limited Company

KINGSWEAR HOMES LIMITED

LAKESIDE,COBHAM,KT11 2QX

Number:05919004
Status:ACTIVE
Category:Private Limited Company

PORTER IT SOLUTIONS LIMITED

1 PORTER STREET,LONDON,SE1 9HD

Number:10753334
Status:ACTIVE
Category:Private Limited Company

T.M. BROOKS LIMITED

UNIT 4 DAWLEY ESTATE,KINGSWINFORD,DY6 7AP

Number:00862586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source