PW MCMILLAN LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Registered office address changed from Suite 16 Richmond House, Avonmouth Way Avonmouth Bristol BS11 8DE United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2024-08-13 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Confirmation statement made on 2022-10-31 with updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Termination of appointment of Caitlin Lewis-Jones as a director on 2021-12-09 |
16/12/2116 December 2021 | Appointment of Mr John Patrick Bobis as a director on 2021-12-09 |
14/12/2114 December 2021 | Notification of John Patrick Bobis as a person with significant control on 2021-12-09 |
14/12/2114 December 2021 | Cessation of Caitlin Lewis-Jones as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from 5 South Crescent Blandford Camp Blandford Forum DT11 8AJ England to Suite 16 Richmond House, Avonmouth Way Avonmouth Bristol BS11 8DE on 2021-12-09 |
01/11/211 November 2021 | Incorporation |
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