Advanced company searchLink opens in new window

THE MILLERS HOMES FOR CHILDREN LIMITED

Company number 04124845

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)
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 28 February 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 28 February 2015
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
18 Nov 2013 AD01 Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013
08 May 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Mar 2012 TM02 Termination of appointment of Jayne Herring as a secretary
08 Mar 2012 600 Appointment of a voluntary liquidator
08 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Feb 2012 AD01 Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012
23 Dec 2011 AD01 Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011
19 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Jan 2009 363a Return made up to 13/12/08; full list of members
18 Jan 2008 363a Return made up to 13/12/07; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
27 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006