Advanced company searchLink opens in new window

MILLER STANLEY LIMITED

Company number 07235472

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 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AA Total exemption small company accounts made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 AD01 Registered office address changed from 72 Edmonstone Crescent Nottingham NG5 5UW United Kingdom to 83 Carlton Drive Wigston Leicestershire LE18 1DG on 27 November 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
01 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
06 May 2010 AD01 Registered office address changed from 83 Carlton Drive Wigston Leicestershire LE18 1DG United Kingdom on 6 May 2010
29 Apr 2010 CH01 Director's details changed for Mr Jamie Kenneth Staniforth on 26 April 2010
26 Apr 2010 NEWINC Incorporation