About

Registered Number: 03837817
Date of Incorporation: 08/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 30 Church Street, Mountain Ash, Mid Glamorgan, CF45 3YD

 

Mills Scaffold Company Ltd was founded on 08 September 1999 with its registered office in Mountain Ash in Mid Glamorgan, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Mills, Patricia, Mills, Graham David, Mills, Neil in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Graham David 08 September 1999 - 1
MILLS, Neil 12 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Patricia 08 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
RESOLUTIONS - N/A 07 October 2019
LIQ14 - N/A 07 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
AD01 - Change of registered office address 15 March 2019
LIQ02 - N/A 14 March 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 August 2012
AAMD - Amended Accounts 07 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
363s - Annual Return 22 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 04 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
CERTNM - Change of name certificate 13 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.