- Company Overview for MILLER HEYWOOD LIMITED (09905088)
- Filing history for MILLER HEYWOOD LIMITED (09905088)
- People for MILLER HEYWOOD LIMITED (09905088)
- Insolvency for MILLER HEYWOOD LIMITED (09905088)
- More for MILLER HEYWOOD LIMITED (09905088)
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) |
---|---|---|---|
05 Aug 2023 | COCOMP | Order of court to wind up | |
24 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2023 | TM01 | Termination of appointment of Christopher Glendinning Miller as a director on 14 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Christopher Glendinning Miller as a person with significant control on 14 March 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2022 | CH01 | Director's details changed for Mr Christopher Glendinning Miller on 21 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Gregory Paul Heywood as a person with significant control on 1 September 2022 | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | PSC07 | Cessation of Samuel David Boome as a person with significant control on 1 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Samuel David Boome as a director on 1 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Gregory Paul Heywood as a director on 1 September 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
12 Oct 2020 | CH01 | Director's details changed for Mr Christopher Glendinning Miller on 1 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Samuel David Boome as a person with significant control on 1 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Gregory Paul Heywood as a person with significant control on 1 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Christopher Glendinning Miller as a person with significant control on 1 October 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from 194 Stockingstone Road Round Green Luton Bedfordshire LU2 7NJ England to 110 st. Leonards Road Northampton NN4 8DW on 6 September 2020 | |
06 Sep 2020 | AP01 | Appointment of Mr Gregory Paul Heywood as a director on 27 August 2020 |