Advanced company searchLink opens in new window

MILES HOMES LIMITED

Company number 04936812

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)
17 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
26 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
26 Oct 2011 AD01 Registered office address changed from 44 - 46 Old Steine Brighton East Sussex BN1 1NH England on 26 October 2011
19 Aug 2011 4.20 Statement of affairs with form 4.19
19 Aug 2011 600 Appointment of a voluntary liquidator
19 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-15
29 Jul 2011 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 29 July 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Clive Alan Miles on 20 October 2009
06 Nov 2009 CH01 Director's details changed for Claire Nicola Hughes on 20 October 2009
06 Nov 2009 CH03 Secretary's details changed for Clive Alan Miles on 20 October 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Dec 2008 363a Return made up to 20/10/08; full list of members
24 Nov 2008 288b Appointment Terminated Director neil page
28 Aug 2008 AA Accounts made up to 31 October 2007
16 Nov 2007 363a Return made up to 20/10/07; full list of members
13 Sep 2007 288a New director appointed
31 Aug 2007 AA Accounts made up to 31 October 2006
27 Feb 2007 CERTNM Company name changed new start property developments LIMITED\certificate issued on 27/02/07
22 Nov 2006 363a Return made up to 20/10/06; full list of members