Advanced company searchLink opens in new window

MILER LTD

Company number 06975026

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
07 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 11 April 2017
08 Jul 2016 AD01 Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
06 Jul 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
01 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
13 Jan 2014 AD01 Registered office address changed from 12a Church Street Warwick CV34 4AB on 13 January 2014
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
29 Oct 2012 2.24B Administrator's progress report to 26 September 2012
26 Sep 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 May 2012 2.24B Administrator's progress report to 21 April 2012
02 May 2012 2.31B Notice of extension of period of Administration
07 Dec 2011 2.24B Administrator's progress report to 2 November 2011
14 Jul 2011 2.16B Statement of affairs with form 2.14B
08 Jul 2011 F2.18 Notice of deemed approval of proposals
28 Jun 2011 2.17B Statement of administrator's proposal
16 May 2011 AD01 Registered office address changed from Bilport Lane Wednesbury West Midlands WS10 0NU England on 16 May 2011
13 May 2011 2.12B Appointment of an administrator
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100