- Company Overview for J.F. MILLER PROPERTIES LIMITED (00404120)
- Filing history for J.F. MILLER PROPERTIES LIMITED (00404120)
- People for J.F. MILLER PROPERTIES LIMITED (00404120)
- Charges for J.F. MILLER PROPERTIES LIMITED (00404120)
- Insolvency for J.F. MILLER PROPERTIES LIMITED (00404120)
- More for J.F. MILLER PROPERTIES LIMITED (00404120)
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
|
|
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 |