About

Registered Number: 04003401
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

 

Millside Heating Services Ltd was registered on 26 May 2000 with its registered office in Cleckheaton, it's status at Companies House is "Liquidation". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTROBUS, Janet 03 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
THORNBOROUGH, Hilda 01 April 2001 31 December 2011 1
WINPENNY, Victoria Mary 26 May 2000 31 March 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 June 2020
RESOLUTIONS - N/A 11 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2020
LIQ02 - N/A 11 June 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 11 June 2019
SH01 - Return of Allotment of shares 11 June 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 June 2018
SH01 - Return of Allotment of shares 12 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 June 2012
SH01 - Return of Allotment of shares 27 March 2012
AA - Annual Accounts 21 March 2012
TM02 - Termination of appointment of secretary 10 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 31 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
225 - Change of Accounting Reference Date 27 February 2001
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.