Advanced company searchLink opens in new window

MILLER MECHANICAL SERVICES LTD

Company number SC398841

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 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
17 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
18 Jun 2012 CERTNM Company name changed john holden plumbing LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
08 Jun 2012 AP01 Appointment of Mr Peter Miller as a director
01 Jun 2012 TM01 Termination of appointment of Profit Counts Ltd as a director
01 Jun 2012 AP02 Appointment of Profit Counts Ltd as a director
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 CERTNM Company name changed james holden plumbing LTD.\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution