Advanced company searchLink opens in new window

MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED

Company number 00289123

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
28 Sep 2016 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2016
28 Sep 2016 AD02 Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT
25 Sep 2016 4.70 Declaration of solvency
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 94,800
21 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 94,800
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 94,800
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
17 Mar 2011 AA Full accounts made up to 31 December 2010
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
06 Jul 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
02 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders