Advanced company searchLink opens in new window

J.F. MILLER PROPERTIES LIMITED

Company number 00404120

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
29 Jul 2019 AD01 Registered office address changed from C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 29 July 2019
26 Jul 2019 LIQ01 Declaration of solvency
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
24 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
24 Jan 2019 PSC08 Notification of a person with significant control statement
11 Jan 2019 AP01 Appointment of Mr Benedict Holmes as a director on 12 December 2018
11 Jan 2019 AP01 Appointment of Mr Ken Bate as a director on 12 December 2018
11 Jan 2019 PSC07 Cessation of Carillion (Am) Limited as a person with significant control on 12 December 2018
14 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA on 14 December 2018
13 Dec 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 12 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
13 Sep 2018 TM01 Termination of appointment of Westley Maffei as a director on 11 September 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 MR04 Satisfaction of charge 2 in full
12 Sep 2017 MR04 Satisfaction of charge 7 in full