Advanced company searchLink opens in new window

MILLER ROMANIA TWO LIMITED

Company number SC312981

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)
12 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
23 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
18 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
06 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
15 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
16 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
01 Nov 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment terminated director julie jackson
22 Jun 2009 288b Appointment terminated director marlene wood
24 Dec 2008 363a Return made up to 04/12/08; full list of members