PW MCMILLAN LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-10-31 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Caitlin Lewis-Jones as a director on 2021-12-09

View Document

16/12/2116 December 2021 Appointment of Mr John Patrick Bobis as a director on 2021-12-09

View Document

14/12/2114 December 2021 Notification of John Patrick Bobis as a person with significant control on 2021-12-09

View Document

14/12/2114 December 2021 Cessation of Caitlin Lewis-Jones as a person with significant control on 2021-12-09

View Document

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

View Document

01/11/211 November 2021 Incorporation

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