Advanced company searchLink opens in new window

MILLER E.T. LIMITED

Company number 01722564

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)
18 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
18 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 4.70 Declaration of solvency
12 Feb 2016 AD01 Registered office address changed from 70 Mark Lane London EC3R 7NQ to 25 Farringdon Street London EC4A 4AB on 12 February 2016
05 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
22 Jan 2016 AR01 Annual return made up to 29 December 2015 no member list
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jun 2015 CH01 Director's details changed for Paul William Spencer on 29 May 2015
12 Jun 2015 CH03 Secretary's details changed for Benjamin Robert Speers on 29 May 2015
11 Mar 2015 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015
09 Jan 2015 AR01 Annual return made up to 29 December 2014 no member list
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Feb 2014 AR01 Annual return made up to 29 December 2013 no member list
16 Oct 2013 CH01 Director's details changed for Steven Terence Murphy on 12 September 2013
22 Jan 2013 AR01 Annual return made up to 29 December 2012 no member list
06 Jan 2013 AA Full accounts made up to 30 April 2012
17 May 2012 TM01 Termination of appointment of John Scott as a director
25 Jan 2012 AR01 Annual return made up to 29 December 2011 no member list
18 Jan 2012 AA Full accounts made up to 30 April 2011
18 Aug 2011 AP03 Appointment of Benjamin Robert Speers as a secretary
18 Aug 2011 TM02 Termination of appointment of Martin Davison as a secretary
13 Apr 2011 AP01 Appointment of Paul William Spencer as a director