MILLS ASSOCIATES LIMITED

740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England
StatusDISSOLVED
Company No.00723478
CategoryPrivate Limited Company
Incorporated09 May 1962
Age62 years, 3 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 22 days

SUMMARY

MILLS ASSOCIATES LIMITED is an dissolved private limited company with number 00723478. It was incorporated 62 years, 3 days ago, on 09 May 1962 and it was dissolved 2 years, 4 months, 22 days ago, on 21 December 2021. The company address is 740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moorepay Group Limited

Change date: 2021-01-14

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Mr Chris Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-16

Officer name: Helen Copestick

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Martin Petter

Change date: 2021-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Copestick

Appointment date: 2021-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-19

Officer name: Elizabeth Leppard

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW

New address: 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Sep 2020

Category: Address

Type: AD03

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Change sail address company with new address

Date: 02 Sep 2020

Category: Address

Type: AD02

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Royston Kinch

Appointment date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Wain

Termination date: 2019-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-16

Officer name: Mrs Elizabeth Leppard

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr John Richard Martin Petter

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Jonathan Legdon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Stuart Ross

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Andrew Phillip Monshaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Leppard

Appointment date: 2018-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Malcolm Robert Bennett

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Jonathan Legdon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Jonathan Legdon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Wain

Appointment date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Adel Bedry Al-Saleh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Monshaw

Appointment date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-01-18

Documents

View document PDF

Legacy

Date: 18 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/16

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Daniel William Schenck

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mr Malcolm Robert Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: John Robert Stier

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ross

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW

Change date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr John Robert Stier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Stier

Change date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adel Bedry Al-Saleh

Change date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel William Schenck

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel William Schenck

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-28

Officer name: Mr John David Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stone

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 10/02/04 from: 64 baker street london W1U 7GB

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

E & I JONES PLANT CO LIMITED

FFERM PALE BACH,CORWEN,LL21 0PH

Number:05388697
Status:ACTIVE
Category:Private Limited Company

POLICY CENTRE LIMITED

29 QUEEN MARYS ROAD,COVENTRY,CV6 5LN

Number:10207163
Status:ACTIVE
Category:Private Limited Company

RIF RAFF LIMITED

3RD FLOOR SOLAR HOUSE,STRATFORD,E15 4RG

Number:02485064
Status:ACTIVE
Category:Private Limited Company

SCOTNEY HOUSE RTM COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:10007076
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTH FIELD WAY (CHELTENHAM) LIMITED

MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ

Number:11147133
Status:ACTIVE
Category:Private Limited Company

TIME REFLECTION THERAPY LIMITED

ROSEHILL BUSINESS CENTRE NORMANTON ROAD,DERBY,DE23 6RH

Number:09627463
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