- Company Overview for MILLER HOMES (NORTH WEST) LIMITED (SC202395)
- Filing history for MILLER HOMES (NORTH WEST) LIMITED (SC202395)
- People for MILLER HOMES (NORTH WEST) LIMITED (SC202395)
- More for MILLER HOMES (NORTH WEST) LIMITED (SC202395)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Stephen Wielebski as a director | |
02 Nov 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
16 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jun 2011 | TM01 | Termination of appointment of Timothy Hough as a director | |
20 May 2011 | AP01 | Appointment of Mr Ian Murdoch as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Ewan Anderson as a director | |
15 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
15 Feb 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 11 February 2011 | |
07 Sep 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Timothy Hough on 7 May 2010 | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders |