Advanced company searchLink opens in new window

MILLER DRUCK INTERNATIONAL STONE LIMITED

Company number 02694822

Filter by category

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)
16 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
12 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
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