FIRM MILLS LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.08177356
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution08 Feb 2023
Years1 year, 4 months, 22 days

SUMMARY

FIRM MILLS LIMITED is an dissolved private limited company with number 08177356. It was incorporated 11 years, 10 months, 17 days ago, on 13 August 2012 and it was dissolved 1 year, 4 months, 22 days ago, on 08 February 2023. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2022

Action Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: Spa Fields Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

Old address: Unit E1 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4AR

New address: Spa Fields Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-10

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ'S MAINTENANCE & PROPERTY DEVELOPMENT LIMITED

10 CUFFERN VIEW,HAVERFORDWEST,SA62 6EG

Number:11560386
Status:ACTIVE
Category:Private Limited Company

AJD CONSULTING (NW) LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08727627
Status:ACTIVE
Category:Private Limited Company

HEYWOOD PARTNERSHIP LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06649625
Status:ACTIVE
Category:Private Limited Company

LONDON & NEW YORK INVESTMENTS LIMITED

7 MANCHESTER SQUARE,LONDON,W1U 3PQ

Number:06788070
Status:ACTIVE
Category:Private Limited Company

STEVE DALE LIMITED

4 MILLARS COTTAGES,BASINGSTOKE,RG25 2FG

Number:09510535
Status:ACTIVE
Category:Private Limited Company

THE THAMES COFFEE COMPANY LIMITED

26 QUEENSWAY,MIDDLESEX,TW16 6HB

Number:05342778
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