Advanced company searchLink opens in new window

JOSEPH MILLER & COMPANY LIMITED

Company number 02721748

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
13 Jul 2018 TM01 Termination of appointment of Philip Anthony Robson as a director on 27 December 2016
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
26 Jul 2017 PSC01 Notification of Christopher Reah as a person with significant control on 3 January 2017
26 Jul 2017 PSC01 Notification of David Robert Gold as a person with significant control on 6 April 2016
26 Jul 2017 AP01 Appointment of Mr Christopher Reah as a director on 26 July 2017
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
21 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 Jul 2014 AP03 Appointment of Mr David Robert Gold as a secretary on 31 December 2013
18 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Ugo Fagandini as a director on 31 December 2013