- Company Overview for MILLERS RECYCLING SERVICES LTD (09358966)
- Filing history for MILLERS RECYCLING SERVICES LTD (09358966)
- People for MILLERS RECYCLING SERVICES LTD (09358966)
- More for MILLERS RECYCLING SERVICES LTD (09358966)
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
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|