MILLFIELD CONSTRUCTION LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Statement of affairs

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-04-26

View Document

26/04/2426 April 2024 Resolutions

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Registered office address changed from Millfield Meadow Forstal Lane Harrietsham Kent ME17 1LB United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Robin Benjamin Smith on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mrs Lisa Anne Smith on 2023-01-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 COMPANY NAME CHANGED MK RESTORATIONS LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM THE BARN HOLM MILL LANE HARRIETSHAM KENT ME17 1LA UNITED KINGDOM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE SMITH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BENJAMIN SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/165 May 2016 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