MILLAR RC LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROFT |
19/12/1719 December 2017 | CESSATION OF STEPHEN PATRICK CROFT AS A PSC |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WILLIAM MILLAR |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK CROFT |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
07/07/177 July 2017 | DIRECTOR APPOINTED MR STEPHEN PATRICK CROFT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/09/161 September 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | DISS40 (DISS40(SOAD)) |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM MILLAR / 03/09/2015 |
02/11/152 November 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 53 CASTLE STREET PLYMOUTH DEVON PL1 2NJ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/09/1417 September 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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