MILLHOUSE LANDSCAPES LIMITED
Status | DISSOLVED |
Company No. | 03661404 |
Category | Private Limited Company |
Incorporated | 04 Nov 1998 |
Age | 25 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 4 days |
SUMMARY
MILLHOUSE LANDSCAPES LIMITED is an dissolved private limited company with number 03661404. It was incorporated 25 years, 6 months, 29 days ago, on 04 November 1998 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is The Old Pump House Pilgrims Way The Old Pump House Pilgrims Way, Ashford, TN27 0LY, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 29 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: Canterbury Lane Rainham Gillingham Kent ME8 8PU
New address: The Old Pump House Pilgrims Way Charing Ashford TN27 0LY
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Capital allotment shares
Date: 28 Oct 2015
Action Date: 28 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-28
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mark Williams
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Timothy Kent Williams
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 10/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
B AND H BUILDING AND PLUMBING SERVICES LIMITED
12 GATEWAY MEWS,LONDON,N11 2UT
Number: | 05969370 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09476086 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW
Number: | 04843647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT HOUSE 6 STONEYCROFT RISE,EASTLEIGH,SO53 3LD
Number: | 06522869 |
Status: | ACTIVE |
Category: | Private Limited Company |
226A STOCKPORT ROAD,ALTRINCHAM,WA15 7UA
Number: | 04414300 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,WC1X 8HB
Number: | 06762057 |
Status: | ACTIVE |
Category: | Private Limited Company |