MILLS PROPERTY MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 07705688 |
Category | Private Limited Company |
Incorporated | 14 Jul 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2024 |
Years | 4 months, 18 days |
SUMMARY
MILLS PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 07705688. It was incorporated 13 years, 19 days ago, on 14 July 2011 and it was dissolved 4 months, 18 days ago, on 15 March 2024. The company address is 49 Duke Street, Darlington, DL3 7SD, Co. Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2023
Action Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 24 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2021
Action Date: 24 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2020
Action Date: 24 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2020
Action Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 24 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2017
Action Date: 24 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-24
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-06
Officer name: Mr Jamie Mills
Documents
Liquidation voluntary constitution liquidation committee
Date: 06 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: Access House Manor Road London W13 0AS England
New address: C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current shortened
Date: 13 Jan 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
Old address: 145-157 st John Street London EC1V 4PW
New address: Access House Manor Road London W13 0AS
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mills
Termination date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Robert Mills
Documents
Capital return purchase own shares
Date: 04 Sep 2014
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Hall
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony William Hall
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Mills
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Robert Mills
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Mills
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: 140a Lyndhurst Way London Greater London SE15 4PJ
Documents
Certificate change of name company
Date: 14 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mills plastering services LTD\certificate issued on 14/02/13
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 17 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Change account reference date company previous shortened
Date: 14 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-20
Old address: 1 Redditch Close Bewbush Crawley West Sussex RH11 6ET United Kingdom
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11165517 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINSULA HOUSE,EXETER,EX2 7HR
Number: | 02114891 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SHAKESPEARE AVENUE,BATH,BA2 4RF
Number: | 05661838 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ELLERDINE ROAD,HOUNSLOW,TW3 2PS
Number: | 11949860 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FINCHAMS CLOSE,CAMBRIDGE,CB21 4NE
Number: | 06571359 |
Status: | ACTIVE |
Category: | Private Limited Company |
POMONA CLOSE ROAD MANAGEMENT CO LTD
ROCKFIELDS FARM UNDER THE HILL,STOKE ON TRENT,ST8 7RR
Number: | 11959728 |
Status: | ACTIVE |
Category: | Private Limited Company |