GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Millbrook Beds Ltd Nutsey Lane, Calmore Ind. Park Totton, Southampton SO40 3XJ to C/O Md Coxey & Co Ltd, Riverside House River Lane Saltney Chester Flintshire CH4 8RQ on Wednesday 28th September 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed millbrook beds LTDcertificate issued on 24/06/22
filed on: 24th, June 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/14
filed on: 19th, March 2015
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 19th, March 2015
| accounts
|
|
AA |
Audit exemption subsidiary accounts made up to Monday 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
filed on: 19th, March 2015
| other
|
Free Download
(1 page)
|
CH03 |
On Tuesday 6th May 2014 secretary's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed millbrook (uk) LTDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th August 2013.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Wednesday 30th April 2014
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 7th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(25 pages)
|