- Company Overview for MILLER MECHANICAL SERVICES LTD (SC398841)
- Filing history for MILLER MECHANICAL SERVICES LTD (SC398841)
- People for MILLER MECHANICAL SERVICES LTD (SC398841)
- More for MILLER MECHANICAL SERVICES LTD (SC398841)
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
|
|
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
|
|
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
|
|
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
|
|
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
|