C L & C J MILLS FISHING LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JOANNA MIRIAM MILLS |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LESLIE MILLS |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM GROUND FLOOR SOUTHWAY HOUSE 29 SOUTHWAY COLCHESTER ESSEX CO2 7BA |
27/12/1727 December 2017 | COMPANY RESTORED ON 27/12/2017 |
27/12/1727 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
27/12/1727 December 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
10/10/1710 October 2017 | STRUCK OFF AND DISSOLVED |
24/03/1724 March 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/03/1714 March 2017 | FIRST GAZETTE |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM FIRST FLOOR. THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG ENGLAND |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company