Advanced company searchLink opens in new window

MICK MILLER KITCHENS LIMITED

Company number 06782125

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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
08 Feb 2012 AD01 Registered office address changed from 6 Finsbury Street York YO23 1LT England on 8 February 2012
16 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Aug 2011 AD01 Registered office address changed from 9 Stockholm Close Fulford York YO10 4NU on 18 August 2011
18 Aug 2011 TM01 Termination of appointment of Michael Miller as a director
23 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
23 Jan 2011 CH01 Director's details changed for Mr Michael Miller on 5 January 2011
23 Jan 2011 CH01 Director's details changed for Stephen Robert Cooper on 5 January 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
11 Aug 2009 88(2) Ad 24/07/09 gbp si 99@1=99 gbp ic 1/100
23 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2009 288a Director appointed stephen robert cooper
05 Jan 2009 NEWINC Incorporation