OLD MILL STUD LTD
Status | DISSOLVED |
Company No. | 04635358 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 7 months |
SUMMARY
OLD MILL STUD LTD is an dissolved private limited company with number 04635358. It was incorporated 21 years, 4 months, 27 days ago, on 13 January 2003 and it was dissolved 2 years, 7 months ago, on 09 November 2021. The company address is Old Mill Stud Old Mill Stud, Ely, CB7 5QJ, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-04
Officer name: David Arthur Shekells
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-04
Psc name: Carole Shekells
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Arthur Shekells
Cessation date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Mrs Carol Irene Shekells
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: David Shekells
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/04/05--------- £ si 98@1=98 £ ic 1/99
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts amended with made up date
Date: 04 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AAMD
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 07 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 30/09/03
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 WELLINGTON STREET (ST JOHNS),BLACKBURN,BB1 8AF
Number: | 10187110 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVENSON HOUSE,BURNLEY,BB11 5DG
Number: | 00480675 |
Status: | ACTIVE |
Category: | Private Limited Company |
257B ROMFORD ROAD,LONDON,E7 9HJ
Number: | 10956970 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL POWER (KOT ADDU) LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 03184309 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST MARTINS ROW,CARDIFF,CF24 3RP
Number: | 10743939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPEWELL COURT (MANAGEMENT) COMPANY LIMITED
VILLAGE GREEN HOUSE THE SQUARE,RUGBY,CV22 6NX
Number: | 08629096 |
Status: | ACTIVE |
Category: | Private Limited Company |