Download leads from Nexok and grow your business. Find out more

Milltech Holdings Limited

Documents

Total Documents106
Total Pages403

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off
10 January 2017Voluntary strike-off action has been suspended
7 November 2016Termination of appointment of Michael Gavin Ottolangui as a secretary on 7 November 2016
1 November 2016First Gazette notice for voluntary strike-off
21 October 2016Director's details changed for Mr Peter Ian Rowlands on 21 October 2016
20 October 2016Termination of appointment of Darren Arthur Osborne as a director on 20 October 2016
20 October 2016Termination of appointment of Andrew Johannes Cousins as a director on 20 October 2016
18 October 2016Application to strike the company off the register
17 August 2016Statement of capital on 17 August 2016
  • GBP 1
26 July 2016Resolutions
  • RES13 ‐ Declared dividend 08/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
26 July 2016Statement by Directors
26 July 2016Solvency Statement dated 08/07/16
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,684
1 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015
20 May 2015Director's details changed for Darren Arthur Osborne on 18 March 2015
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,684
20 May 2015Secretary's details changed for Michael Gavin Ottolangui on 18 March 2015
20 May 2015Director's details changed for Darren Arthur Osborne on 18 March 2015
20 May 2015Director's details changed for Mr Adrian Michael Evans on 18 March 2015
20 May 2015Director's details changed for Michael Gavin Ottolangui on 18 March 2015
21 April 2015Appointment of Mr Peter Ian Rowlands as a director on 18 March 2015
21 April 2015Appointment of Mr Andrew Johannes Cousins as a director on 18 March 2015
17 April 2015Termination of appointment of Adrian Michael Evans as a director on 18 March 2015
17 April 2015Termination of appointment of Michael Gavin Ottolangui as a director on 18 March 2015
2 April 2015Amended total exemption small company accounts made up to 31 July 2014
1 April 2015Statement of capital on 1 April 2008
  • GBP 1,684
1 April 2015Statement of capital on 1 April 2008
  • GBP 1,684
12 March 2015Register inspection address has been changed to Ingram House Meridian Way Norwich Norfolk NR7 0TA
12 March 2015Register(s) moved to registered inspection location Ingram House Meridian Way Norwich Norfolk NR7 0TA
18 February 2015Director's details changed for Michael Gavin Ottolangui on 26 March 2014
18 February 2015Secretary's details changed for Michael Gavin Ottolangui on 26 March 2014
30 January 2015Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 1,684
30 January 2015Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 1,684
30 January 2015Purchase of own shares.
17 December 2014Total exemption small company accounts made up to 31 July 2014
30 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 1,762
30 October 2014Purchase of own shares.
28 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 1,840
28 July 2014Purchase of own shares.
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
22 April 2014Purchase of own shares.
22 April 2014Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 1,918
21 March 2014Total exemption small company accounts made up to 31 July 2013
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 1,996
11 February 2014Purchase of own shares.
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 2,074
10 October 2013Purchase of own shares.
16 September 2013Purchase of own shares.
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 2,152
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
26 April 2013Purchase of own shares.
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 2,230
21 January 2013Purchase of own shares.
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 2,308
15 January 2013Termination of appointment of Bernard Smith as a director
15 January 2013Total exemption small company accounts made up to 31 July 2012
11 January 2013Resolutions
  • RES13 ‐ Share purchase contract 20/12/2012
10 January 2013Particulars of variation of rights attached to shares
10 January 2013Change of share class name or designation
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
11 January 2012Total exemption small company accounts made up to 31 July 2011
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
17 January 2011Total exemption small company accounts made up to 31 July 2010
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
14 April 2010Total exemption small company accounts made up to 31 July 2009
24 April 2009Return made up to 22/04/09; full list of members
23 April 2009Location of debenture register
23 April 2009Registered office changed on 23/04/2009 from liberamus house, witchcraft way rackheath industrial estate norwich norfolk NR13 6LR
23 April 2009Location of register of members
27 March 2009Total exemption small company accounts made up to 31 July 2008
1 May 2008Return made up to 22/04/08; full list of members
23 April 2008Total exemption small company accounts made up to 31 July 2007
27 December 2007£ sr 282@1 01/02/07
27 December 2007£ ic 7397/7160 01/05/07 £ sr 237@1=237
23 May 2007Total exemption small company accounts made up to 31 July 2006
14 May 2007Return made up to 22/04/07; full list of members
14 May 2007Registered office changed on 14/05/07 from: 7 wendover road rackheath industrial estate norwich norfolk NR13 6LH
17 January 2007£ ic 7036/6696 01/11/06 £ sr 340@1=340
17 January 2007£ ic 6696/6391 01/08/06 £ sr 305@1=305
27 October 2006£ ic 7397/7036 01/05/06 £ sr 361@1=361
21 August 2006£ sr 434@1 01/02/06
24 April 2006Return made up to 22/04/06; full list of members
8 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 February 2006£ ic 5237/4705 01/11/05 £ sr 532@1=532
8 February 2006£ ic 6132/5237 01/08/05 £ sr 895@1=895
31 January 2006Total exemption small company accounts made up to 31 July 2005
13 October 2005£ ic 7397/6132 01/05/05 £ sr 1265@1=1265
13 October 2005£ sr 6953@1 01/02/05
11 May 2005Return made up to 22/04/05; full list of members
23 August 2004Statement of affairs
23 August 2004Ad 04/08/04--------- £ si 11850@1=11850 £ ic 2500/14350
20 August 2004Accounting reference date extended from 30/04/05 to 31/07/05
12 August 2004Nc inc already adjusted 04/08/04
12 August 2004Memorandum and Articles of Association
12 August 2004Ad 04/08/04--------- £ si 2499@1=2499 £ ic 1/2500
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2004New director appointed
1 June 2004New director appointed
1 June 2004Registered office changed on 01/06/04 from: 16 saint john street london EC1M 4NT
14 May 2004Director resigned
14 May 2004New director appointed
14 May 2004New secretary appointed
14 May 2004Secretary resigned
14 May 2004New director appointed
22 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing