- Company Overview for MILER LTD (06975026)
- Filing history for MILER LTD (06975026)
- People for MILER LTD (06975026)
- Charges for MILER LTD (06975026)
- Insolvency for MILER LTD (06975026)
- More for MILER LTD (06975026)
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
|