NEW MILL'S SERVICE CENTRE LTD
Status | DISSOLVED |
Company No. | 08579669 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
NEW MILL'S SERVICE CENTRE LTD is an dissolved private limited company with number 08579669. It was incorporated 10 years, 11 months, 16 days ago, on 21 June 2013 and it was dissolved 1 year, 1 month, 26 days ago, on 11 April 2023. The company address is 82 Reddish Road, Stockport, SK5 7QU, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Old address: 9 Mullion Avenue Honley Holmfirth HD9 6GN
New address: 82 Reddish Road Stockport Cheshire SK5 7QU
Change date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Paul Codling
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
New address: 9 Mullion Avenue Honley Holmfirth HD9 6GN
Old address: , 16 Foliage Road, Brinnington, Stockport, Cheshire, SK5 8AL
Change date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Some Companies
C & A COMPANY SECRETARIAL SERVICES LIMITED
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 07058524 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WINCHESTER CLOSE,WAKEFIELD,WF2 0DT
Number: | 07820969 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,NORFOLK,PE30 1HE
Number: | 06370178 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 07702690 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC2A 2EA
Number: | 08928430 |
Status: | ACTIVE |
Category: | Private Limited Company |
93A FAIRLOP ROAD LEYTONSTONE,LONDON,E11 1BE
Number: | 11859390 |
Status: | ACTIVE |
Category: | Private Limited Company |