- Company Overview for MILLER HARRIS LIMITED (02710182)
- Filing history for MILLER HARRIS LIMITED (02710182)
- People for MILLER HARRIS LIMITED (02710182)
- Charges for MILLER HARRIS LIMITED (02710182)
- Insolvency for MILLER HARRIS LIMITED (02710182)
- More for MILLER HARRIS LIMITED (02710182)
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) |
---|---|---|---|
11 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2024 | |
23 May 2024 | TM01 | Termination of appointment of Miles Stanley Clewley Johnson as a director on 26 September 2021 | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2022 | |
04 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Apr 2021 | AM10 | Administrator's progress report | |
30 Nov 2020 | AM03 | Statement of administrator's proposal | |
30 Nov 2020 | AM03 | Statement of administrator's proposal | |
03 Nov 2020 | AM02 | Statement of affairs with form AM02SOA | |
15 Oct 2020 | AM07 | Result of meeting of creditors | |
24 Sep 2020 | AD01 | Registered office address changed from 116 Commercial Street London E1 6NF United Kingdom to Lynton House T7-12 Tavistock Square London WC1H 9LT on 24 September 2020 | |
16 Sep 2020 | AM01 | Appointment of an administrator | |
25 Aug 2020 | MR04 | Satisfaction of charge 027101820003 in full | |
30 Jun 2020 | TM01 | Termination of appointment of Sarah Rotheram as a director on 12 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
29 Apr 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Tracey Huggett as a director on 31 October 2019 | |
02 Sep 2019 | MR01 | Registration of charge 027101820003, created on 30 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Russell Dennis Jacobs as a director on 2 August 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | SH02 | Consolidation and sub-division of shares on 2 May 2019 |