Advanced company searchLink opens in new window

MILLER HARRIS LIMITED

Company number 02710182

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)
23 May 2024 TM01 Termination of appointment of Miles Stanley Clewley Johnson as a director on 26 September 2021
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
04 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2021 600 Appointment of a voluntary liquidator
01 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Apr 2021 AM10 Administrator's progress report
30 Nov 2020 AM03 Statement of administrator's proposal
30 Nov 2020 AM03 Statement of administrator's proposal
03 Nov 2020 AM02 Statement of affairs with form AM02SOA
15 Oct 2020 AM07 Result of meeting of creditors
24 Sep 2020 AD01 Registered office address changed from 116 Commercial Street London E1 6NF United Kingdom to Lynton House T7-12 Tavistock Square London WC1H 9LT on 24 September 2020
16 Sep 2020 AM01 Appointment of an administrator
25 Aug 2020 MR04 Satisfaction of charge 027101820003 in full
30 Jun 2020 TM01 Termination of appointment of Sarah Rotheram as a director on 12 June 2020
27 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
29 Apr 2020 AA Accounts for a small company made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
18 Nov 2019 TM01 Termination of appointment of Tracey Huggett as a director on 31 October 2019
02 Sep 2019 MR01 Registration of charge 027101820003, created on 30 August 2019
02 Aug 2019 AP01 Appointment of Mr Russell Dennis Jacobs as a director on 2 August 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 SH02 Consolidation and sub-division of shares on 2 May 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 15,889,404.031
07 Jun 2019 MR04 Satisfaction of charge 1 in full