MILLRITE ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Return of final meeting in a members' voluntary winding up |
23/07/2423 July 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
30/04/2430 April 2024 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
14/11/2314 November 2023 | Appointment of a voluntary liquidator |
14/11/2314 November 2023 | Removal of liquidator by court order |
16/06/2316 June 2023 | Appointment of a voluntary liquidator |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Registered office address changed from Units 23-24 Allshots Ind Est Woodhouse Lane Kelvedon Nr Colchester Essex CO5 9DF to Allan House 10 John Princes Street London W1G Oah on 2023-06-16 |
16/06/2316 June 2023 | Declaration of solvency |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Appointment of Mr Christopher John Perry as a director on 2022-03-29 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PERRY / 26/03/2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
29/03/2029 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANN PERRY / 26/03/2020 |
29/03/2029 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 26/03/2020 |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | SECRETARY APPOINTED MR ROBERT JOHN PERRY |
10/04/1410 April 2014 | DIRECTOR APPOINTED MRS FRANCES ANN PERRY |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, SECRETARY MAUREEN NORTH |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN NORTH |
10/04/1410 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNITS 23-24 WOODHOUSE LANE KELVEDON COLCHESTER ESSEX CO5 9DF |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 07/04/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LYNDA NORTH / 07/04/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | LOCATION OF DEBENTURE REGISTER |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 151-153 LONDON ROAD STANFORD RIVERS ONGAR ESSEX CM5 9QF |
02/04/092 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | LOCATION OF REGISTER OF MEMBERS |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MILLRITE ENGINEERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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