Advanced company searchLink opens in new window

MILLER (NOTTINGHAM) LIMITED

Company number 05970667

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
12 Aug 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
06 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
31 Aug 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
01 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
15 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
22 Jun 2012 AA Full accounts made up to 31 December 2011
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
22 Mar 2012 AA Full accounts made up to 31 December 2010
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011