Advanced company searchLink opens in new window

STAFFORD-MILLER LIMITED

Company number 00318499

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 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
05 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
04 Jan 2021 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 4 January 2021
17 Dec 2020 AP01 Appointment of Mr John Michael Sadler as a director on 10 December 2020
17 Dec 2020 AP01 Appointment of Mrs Sarah Ghinn as a director on 10 December 2020
16 Dec 2020 TM01 Termination of appointment of Thomas Ian Whittle as a director on 10 December 2020
16 Dec 2020 TM01 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 10 December 2020
16 Dec 2020 TM01 Termination of appointment of Nicholas Ian Cooper as a director on 10 December 2020
16 Dec 2020 TM01 Termination of appointment of Glaxo Group Limited as a director on 10 December 2020
16 Dec 2020 TM02 Termination of appointment of Victoria Anne Whyte as a secretary on 10 December 2020
04 Dec 2020 SH19 Statement of capital on 4 December 2020
  • GBP 10
04 Dec 2020 SH20 Statement by Directors
04 Dec 2020 CAP-SS Solvency Statement dated 27/11/20
04 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2020 AP01 Appointment of Mr Thomas Ian Whittle as a director on 31 July 2020
13 Aug 2020 TM01 Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020
24 Jun 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Mar 2020 TM01 Termination of appointment of Richard Philip Tattershall as a director on 10 March 2020