MILLCOURT SERVICES LIMITED

03461887
CASTLE HILL INSOLVENCY 1 BATTLE ROAD HEATHFIELD NEWTON ABBOT TQ12 6RY

Documents

Documents
Date Category Description Pages
10 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
06 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2021 resolution Resolution 1 Buy now
08 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 8 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 8 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
22 Jul 2013 officers Appointment of secretary (Mrs Marianne Patricia Barrett Rogers) 2 Buy now
22 Jul 2013 officers Termination of appointment of director (Susan Phillips) 1 Buy now
22 Jul 2013 officers Termination of appointment of secretary (Derek Phillips) 1 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
12 May 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 7 Buy now
18 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Derek Edward Phillips) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Susan Phillips) 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from 139 st marychurch road torquay devon TQ1 3HW 1 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 accounts Annual Accounts 7 Buy now
25 Nov 2008 officers Director appointed mr derek edward phillips 1 Buy now
18 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
28 Nov 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 7 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2007 accounts Annual Accounts 7 Buy now
05 Dec 2006 annual-return Return made up to 06/11/06; full list of members 2 Buy now
21 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2005 annual-return Return made up to 06/11/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
05 Jan 2005 annual-return Return made up to 06/11/04; full list of members 6 Buy now
19 Oct 2004 officers New secretary appointed 1 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
11 Aug 2004 accounts Annual Accounts 7 Buy now
11 Feb 2004 annual-return Return made up to 06/11/03; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 7 Buy now
11 Dec 2002 accounts Annual Accounts 7 Buy now
11 Dec 2002 annual-return Return made up to 06/11/02; full list of members 6 Buy now
08 Feb 2002 annual-return Return made up to 06/11/01; full list of members 6 Buy now
14 Aug 2001 accounts Annual Accounts 7 Buy now
11 Dec 2000 annual-return Return made up to 06/11/00; full list of members 6 Buy now
18 Aug 2000 accounts Annual Accounts 6 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: waycotts buildings 62 hyde road paignton devon TQ4 5BY 1 Buy now
03 Dec 1999 annual-return Return made up to 06/11/99; full list of members 6 Buy now
04 Aug 1999 accounts Annual Accounts 9 Buy now
20 Nov 1998 annual-return Return made up to 06/11/98; full list of members 6 Buy now
18 Nov 1998 officers Director's particulars changed 1 Buy now
12 Nov 1998 officers Director's particulars changed 1 Buy now
15 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 1997 accounts Accounting reference date extended from 30/11/98 to 31/03/99 1 Buy now
04 Dec 1997 resolution Resolution 1 Buy now
04 Dec 1997 resolution Resolution 1 Buy now
04 Dec 1997 capital Particulars of contract relating to shares 3 Buy now
04 Dec 1997 capital Ad 19/11/97--------- £ si 1249152@1=1249152 £ ic 2/1249154 2 Buy now
04 Dec 1997 capital £ nc 1000/1500000 19/11/97 1 Buy now
21 Nov 1997 officers New director appointed 2 Buy now
21 Nov 1997 officers New secretary appointed 2 Buy now
21 Nov 1997 officers Director resigned 1 Buy now
21 Nov 1997 officers Secretary resigned 1 Buy now
21 Nov 1997 address Registered office changed on 21/11/97 from: 76 whitchurch road cardiff CF4 3LX 1 Buy now
06 Nov 1997 incorporation Incorporation Company 16 Buy now