About

Registered Number: 04230643
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Established in 2001, Mills Consulting Ltd are based in Cheltenham. There are 2 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Brian David 07 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, William Gary 07 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 25 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 18 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 18 June 2002
225 - Change of Accounting Reference Date 21 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.