Advanced company searchLink opens in new window

MILLER HEYWOOD LIMITED

Company number 09905088

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)
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