- Company Overview for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
- Filing history for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
- People for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
- Charges for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
- Insolvency for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
- More for MILLER METCALFE PROPERTY SURVEY'S LTD (07574243)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2019 | AM10 | Administrator's progress report | |
02 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
28 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
19 Jul 2018 | AM10 | Administrator's progress report | |
26 May 2018 | AM19 | Notice of extension of period of Administration | |
15 Jan 2018 | AM10 | Administrator's progress report | |
11 Dec 2017 | AM06 | Notice of deemed approval of proposals | |
15 Aug 2017 | AM03 | Statement of administrator's proposal | |
03 Jul 2017 | AD01 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 3 July 2017 | |
27 Jun 2017 | AM01 | Appointment of an administrator | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
06 Jan 2017 | MR01 | Registration of charge 075742430001, created on 29 December 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Simon Timothy David Blackburn as a director on 4 December 2015 | |
13 Aug 2015 | CERTNM |
Company name changed miller metcalfe property services LTD\certificate issued on 13/08/15
|
|
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |