MILL HOUSE INNS (RETFORD) LIMITED

Jubilee House, Second Avenue Jubilee House, Second Avenue, Staffordshire, DE14 2WF
StatusLIQUIDATION
Company No.03437031
CategoryPrivate Limited Company
Incorporated19 Sep 1997
Age26 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MILL HOUSE INNS (RETFORD) LIMITED is an liquidation private limited company with number 03437031. It was incorporated 26 years, 8 months, 2 days ago, on 19 September 1997. The company address is Jubilee House, Second Avenue Jubilee House, Second Avenue, Staffordshire, DE14 2WF.



Company Fillings

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Derek Anthony Howell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Dando

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Bashforth

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Appleby

Termination date: 2022-08-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-10

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 10 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/08/22

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 15 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 16 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2020

Action Date: 11 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-11

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 18 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 18 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Neil Robert Ceidrych Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 23 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Edward Michael Bashforth

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Francesca Appleby

Appointment date: 2014-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Claire Louise Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 17 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Whiteside

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Robert Ceidruch Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 18 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bashforth

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Mark Whiteside

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2011-06-29

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Michael Bashforth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Preston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Dutton

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed claire susan stewart

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy kendall

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2009

Action Date: 23 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-23

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director giles thorley

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 18 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-18

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 24/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 07/02/07 from: berkeley house falcon close quedgeley gloucester GL2 4LY

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Resolution

Date: 04 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AWAN ENGINEERS LTD

14 GREENSIDE,DAGENHAM,RM8 1YB

Number:09752502
Status:ACTIVE
Category:Private Limited Company

AWR PROPERTY TRADING LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC594545
Status:ACTIVE
Category:Private Limited Company

BEN Z HARRIS LIMITED

56 HIGHER LANE,MANCHESTER,M45 7WE

Number:11703456
Status:ACTIVE
Category:Private Limited Company

G. L. TAILORS LIMITED

247, GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:09339424
Status:ACTIVE
Category:Private Limited Company

JEI DRILLING & CUTTING SOLUTIONS LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:09882949
Status:ACTIVE
Category:Private Limited Company

LOHSAM LIMITED

43A HIGH STREET,BARKINGSIDE,IG6 2AD

Number:10909319
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