- Company Overview for MILLER STANLEY LIMITED (07235472)
- Filing history for MILLER STANLEY LIMITED (07235472)
- People for MILLER STANLEY LIMITED (07235472)
- More for MILLER STANLEY LIMITED (07235472)
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
|
|
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
|
|
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
|
|
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 |