MILLER DRUCK INTERNATIONAL STONE LIMITED
Company number 02694822
- Company Overview for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
- Filing history for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
- People for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
- Charges for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
- Insolvency for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
- More for MILLER DRUCK INTERNATIONAL STONE LIMITED (02694822)
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) |
---|---|---|---|
16 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | LIQ10 | Removal of liquidator by court order | |
21 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
05 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Feb 2020 | AD01 | Registered office address changed from 7 Holyrood Street London SE1 2EL to 76 New Cavendish Street London W1G 9TB on 25 February 2020 | |
24 Feb 2020 | LIQ02 | Statement of affairs | |
24 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2019 | TM01 | Termination of appointment of Darren Higgins as a director on 24 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
14 Oct 2016 | AP01 | Appointment of Mr Darren Higgins as a director on 7 March 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr John Francis D'arcy as a director on 7 March 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Richard Griffiths as a secretary on 1 August 2016 |