About

Registered Number: 06356831
Date of Incorporation: 30/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 61 Farley Close, Little Stoke, Bristol, BS34 6HF

 

Milhouse Ltd was registered on 30 August 2007 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Neave, Patrick Nigel, Neave, Sonja are listed as the directors of the company. Currently we aren't aware of the number of employees at the Milhouse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAVE, Patrick Nigel 30 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NEAVE, Sonja 30 August 2007 26 September 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 15 September 2020
AA - Annual Accounts 18 August 2020
AA01 - Change of accounting reference date 01 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 13 September 2015
CH01 - Change of particulars for director 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 17 October 2008
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.