MILLRITE ENGINEERS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

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

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Removal of liquidator by court order

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

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

View Document

16/06/2316 June 2023 Declaration of solvency

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr Christopher John Perry as a director on 2022-03-29

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PERRY / 26/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANN PERRY / 26/03/2020

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 26/03/2020

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR ROBERT JOHN PERRY

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS FRANCES ANN PERRY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN NORTH

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NORTH

View Document

10/04/1410 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNITS 23-24 WOODHOUSE LANE KELVEDON COLCHESTER ESSEX CO5 9DF

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LYNDA NORTH / 07/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 151-153 LONDON ROAD STANFORD RIVERS ONGAR ESSEX CM5 9QF

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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