Advanced company searchLink opens in new window

MILLER DEVELOPMENTS (SOUTH WALES) LIMITED

Company number 04330057

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 TM01 Termination of appointment of Donald William Borland as a director on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of Sheelagh Jane Duffield as a director on 31 March 2016
23 Mar 2016 DS01 Application to strike the company off the register
05 Feb 2016 AP01 Appointment of Sheelagh Jane Duffield as a director on 15 January 2016
01 Feb 2016 TM01 Termination of appointment of James Thomas Poyner as a director on 15 January 2016
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
28 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
12 Jan 2015 AD01 Registered office address changed from Miller House Pontefract Road, Normanton Yorkshire WF6 1RN to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 12 January 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
30 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
30 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
20 Mar 2012 AA Full accounts made up to 31 December 2010
27 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Mr James Thomas Poyner on 29 September 2011