Advanced company searchLink opens in new window

MILLERS RECYCLING SERVICES LTD

Company number 09358966

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
03 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CH01 Director's details changed for Mr Sonnie Miller on 30 May 2017
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Jul 2016 CH01 Director's details changed for Mr Sonnie Miller on 18 July 2016
06 Jul 2016 CH01 Director's details changed
06 Jul 2016 AP01 Appointment of Mr Sonnie Miller as a director on 3 May 2016
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 TM01 Termination of appointment of Laureen Marnie Wylde as a director on 3 May 2016
01 Mar 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016
17 Feb 2016 CH01 Director's details changed for Miss Laureen Marnie Wylde on 17 February 2016
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
05 Mar 2015 AP01 Appointment of Miss Laureen Marnie Wylde as a director on 17 December 2014
04 Mar 2015 TM01 Termination of appointment of Sonnie Miller as a director on 17 December 2014
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)