- Company Overview for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
- Filing history for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
- People for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
- Charges for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
- Insolvency for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
- More for THE MILLERS HOMES FOR CHILDREN LIMITED (04124845)
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) |
---|---|---|---|
04 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2016 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
18 Nov 2013 | AD01 | Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
22 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | TM02 | Termination of appointment of Jayne Herring as a secretary | |
08 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AD01 | Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012 | |
23 Dec 2011 | AD01 | Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011 | |
19 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Feb 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-02-04
|
|
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
30 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
18 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |