Advanced company searchLink opens in new window

MILLER CITY CENTRE LIMITED

Company number SC217615

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
09 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
09 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
31 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
20 May 2011 CH01 Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
09 May 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
23 Aug 2010 CH01 Director's details changed for Ewan Thomas Anderson on 13 August 2010
13 May 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
23 Oct 2009 AP01 Appointment of Julie Mansfield Jackson as a director
30 Sep 2009 288b Appointment terminated director stanley mills
12 Jun 2009 363a Return made up to 05/04/09; full list of members