MILL GREEN CONGLETON LTD

Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Registered office address changed from Unit 5 Roe Street Congleton CW12 1PS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-16

View Document

30/05/2530 May 2025 Administrative restoration application

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2019-12-31

View Document

30/05/2530 May 2025 Micro company accounts made up to 2023-12-31

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

04/04/244 April 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

06/12/236 December 2023 Registration of charge 111003680001, created on 2023-11-20

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Micro company accounts made up to 2021-12-31

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Termination of appointment of Juling Wu as a director on 2023-04-11

View Document

25/05/2325 May 2023 Appointment of Mr Andrew James Dixon as a director on 2023-04-11

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Registered office address changed from Office N Ground Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England to Unit 5 Roe Street Congleton CW12 1PS on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

27/12/2027 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

04/09/194 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULING WU / 13/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JULING WU / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH REAGEN / 13/12/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR NICHOLAS JOSEPH REAGEN

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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