MILLBROOK LEGAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06894508 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 5 days |
SUMMARY
MILLBROOK LEGAL SOLUTIONS LIMITED is an dissolved private limited company with number 06894508. It was incorporated 15 years, 27 days ago, on 01 May 2009 and it was dissolved 4 months, 5 days ago, on 23 January 2024. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2023
Action Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Old address: Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
Change date: 2022-08-03
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type small
Date: 15 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type small
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type small
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type small
Date: 06 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type small
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Move registers to registered office company with new address
Date: 07 May 2015
Category: Address
Type: AD04
New address: Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
New address: Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
Old address: C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Move registers to sail company
Date: 28 May 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Rushton
Change date: 2012-05-21
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Miss Hilary Sandra Cliffe
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Steven Hinchy
Change date: 2011-09-23
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Miss Hilary Sandra Cliffe
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Mr Steven Rushton
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-05
Old address: 18 Mersey Avenue Maghull Merseyside L31 9PL England
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Legacy
Date: 17 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 24/06/09\gbp si 4000@1=4000\gbp ic 1000/5000\
Documents
Legacy
Date: 17 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/06/09
Documents
Resolution
Date: 17 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 RUSHTON MEWS,CORBY,NN17 5EQ
Number: | 11945083 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN SCHOOL OF EMBALMING SKILLS LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08409461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,SHIPLEY,BD18 3HH
Number: | 08958989 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES GROUNDS & TREE CARE (SW) LTD
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 08020585 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 OCTAVIA CLOSE,LONDON,CR4 4BZ
Number: | 10585070 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 08227666 |
Status: | ACTIVE |
Category: | Private Limited Company |