-
MILLHILL PROPERTIES (TWICKENHAM) LIMITED - Suite 17, Building 6 Croxley Park, Hatters Lane, Watford, United Kingdom
Company Information
- Company registration number
- 08715904
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 17
- Building 6 Croxley Park
- Hatters Lane
- Watford
- WD18 8YH Suite 17, Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH UK
Management
- Managing Directors
- CORKE, Ian Royston
- REDHOUSE, Howard William
- RICHARDSON, Jeremy Andrew
- TIPPETTS, Christopher Michael
- Company secretaries
- VAN MOL, Greg Gustav
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-02
- Dissolved on
- 2020-05-21
- SIC/NACE
- 41100
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-10-31
-
MILLHILL PROPERTIES (TWICKENHAM) LIMITED Company Description
- MILLHILL PROPERTIES (TWICKENHAM) LIMITED is a ltd registered in United Kingdom with the Company reg no 08715904. Its current trading status is "closed". It was registered 2013-10-02. It has declared SIC or NACE codes as "41100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2014-10-31.It can be contacted at Suite 17 .
Get MILLHILL PROPERTIES (TWICKENHAM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Millhill Properties (Twickenham) Limited - Suite 17, Building 6 Croxley Park, Hatters Lane, Watford, United Kingdom
Did you know? kompany provides original and official company documents for MILLHILL PROPERTIES (TWICKENHAM) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-21) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-21) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-04) - LIQ03
-
liquidation-miscellaneous (2019-05-31) - LIQ MISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-14) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-02-14) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-08-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-06) - LIQ03
-
liquidation-miscellaneous (2018-05-14) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2018-02-09) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-02-09) - LIQ10
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-23) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-declaration-of-solvency (2016-04-12) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-04-12) - 600
-
resolution (2016-04-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-21) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
capital-allotment-shares (2015-11-18) - SH01
-
accounts-with-accounts-type-total-exemption-full (2015-07-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-10-03) - AP03
-
incorporation-company (2013-10-02) - NEWINC