About

Registered Number: 04590574
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: St Helen'S House, King Street, Derby, DE1 3EE

 

David Millhouse Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are Millhouse, Jayne, Millhouse, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLHOUSE, David 14 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILLHOUSE, Jayne 14 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 21 April 2015
AA01 - Change of accounting reference date 25 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 23 November 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
225 - Change of Accounting Reference Date 17 April 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.