Advanced company searchLink opens in new window

H.G.MILES LIMITED

Company number 00242502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2018 TM01 Termination of appointment of Victoria Mary Hull as a director on 31 March 2014
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 AC92 Restoration by order of the court
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
30 May 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 May 2009 OC-DV Order of court - dissolution void
21 Oct 2006 LIQ Dissolved
21 Jul 2006 4.71 Return of final meeting in a members' voluntary winding up
19 May 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 May 2006 4.70 Declaration of solvency
19 May 2006 600 Appointment of a voluntary liquidator
24 Mar 2006 363a Return made up to 25/02/06; full list of members
24 Mar 2006 288c Secretary's particulars changed
11 Jan 2006 288a New director appointed
10 Jan 2006 288b Director resigned
10 Jan 2006 287 Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF
13 Jun 2005 AA Accounts for a dormant company made up to 31 March 2005
30 Mar 2005 363a Return made up to 25/02/05; full list of members
10 Mar 2005 287 Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
27 Sep 2004 AA Accounts for a dormant company made up to 31 March 2004
29 Mar 2004 363a Return made up to 25/02/04; full list of members
05 Nov 2003 403a Declaration of satisfaction of mortgage/charge
05 Nov 2003 403a Declaration of satisfaction of mortgage/charge
05 Nov 2003 403a Declaration of satisfaction of mortgage/charge