- Company Overview for MILLER AND COMPANY (ESTATE AGENTS) LIMITED (05713556)
- Filing history for MILLER AND COMPANY (ESTATE AGENTS) LIMITED (05713556)
- People for MILLER AND COMPANY (ESTATE AGENTS) LIMITED (05713556)
- Insolvency for MILLER AND COMPANY (ESTATE AGENTS) LIMITED (05713556)
- More for MILLER AND COMPANY (ESTATE AGENTS) LIMITED (05713556)
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) |
---|---|---|---|
27 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2016 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 May 2016 | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Mollie Edith Hookins as a director on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Barrie Scott Hookins as a director on 27 August 2015 | |
06 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Feb 2014 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 19 February 2014 | |
19 Feb 2014 | CH04 | Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 | |
08 Feb 2014 | AD01 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |