MILLCRAFT ENGINEERING LTD

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Declaration of solvency

View Document

21/01/2521 January 2025 Registered office address changed from 78 Mayfield Close Hillingdon Uxbridge Middlesex UB10 0DU England to 9-10 Scirocco Close Northampton NN3 6AP on 2025-01-21

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Registered office address changed from 4 Burywell Road Wellingborough Northamptonshire NN8 4GB to 78 Mayfield Close Hillingdon Uxbridge Middlesex UB10 0DU on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS ANNA GEORGINA TRETHOWAN

View Document

16/10/1916 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

23/01/1923 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

13/09/1713 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAELA EGAN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL EGAN

View Document

12/08/1412 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE EGAN

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS HAZEL EGAN

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MISS MICHAELA EGAN

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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