Advanced company searchLink opens in new window

MILLER MITCHELL BURLEY LANE LIMITED

Company number 02812006

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)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 December 2012
06 Jan 2012 600 Appointment of a voluntary liquidator
06 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2012 2.24B Administrator's progress report to 27 December 2011
28 Dec 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Nov 2011 2.23B Result of meeting of creditors
17 Oct 2011 TM01 Termination of appointment of Robin Thorp as a director
12 Oct 2011 2.17B Statement of administrator's proposal
07 Oct 2011 2.16B Statement of affairs with form 2.14B
12 Sep 2011 AD01 Registered office address changed from Wensum House Prince of Wales Road Norwich Norfolk NR1 1DW United Kingdom on 12 September 2011
08 Sep 2011 2.12B Appointment of an administrator
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2011 AD01 Registered office address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG on 11 August 2011
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 50,000
14 Jan 2011 AA Accounts for a small company made up to 30 April 2010
30 Sep 2010 CH01 Director's details changed for Mr Scott Matthew Slater on 25 September 2010
12 Jul 2010 AP01 Appointment of Mr Scott Matthew Slater as a director
01 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
28 May 2010 CH03 Secretary's details changed for Stephen Dene Heywood on 23 April 2010
28 May 2010 CH01 Director's details changed for Robin William Thorp on 24 March 2010
28 May 2010 CH01 Director's details changed for Christopher Paul Mitchell on 24 March 2010
28 May 2010 CH01 Director's details changed for Mr Gregory Stuart Darling on 23 April 2010