MILLS PROPERTY MAINTENANCE LTD

49 Duke Street, Darlington, DL3 7SD, Co. Durham
StatusDISSOLVED
Company No.07705688
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age13 years, 19 days
JurisdictionEngland Wales
Dissolution15 Mar 2024
Years4 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

Gazette dissolved liquidation

Date: 15 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 06 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 04 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hall

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony William Hall

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Mills

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mills

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTRAC LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11165517
Status:ACTIVE
Category:Private Limited Company

ANALAQ LIMITED

PENINSULA HOUSE,EXETER,EX2 7HR

Number:02114891
Status:ACTIVE
Category:Private Limited Company

ELIZABETH ASHARD LIMITED

40 SHAKESPEARE AVENUE,BATH,BA2 4RF

Number:05661838
Status:ACTIVE
Category:Private Limited Company

GAINS AKH LTD

118 ELLERDINE ROAD,HOUNSLOW,TW3 2PS

Number:11949860
Status:ACTIVE
Category:Private Limited Company

NICOLAS MITCHELL LIMITED

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

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