Advanced company searchLink opens in new window

MILLER JOHNS LIMITED

Company number 03233803

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2008 AA Accounts made up to 31 August 2008
13 Aug 2008 363a Return made up to 05/08/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from 148-150 micklegate york YO1 6JX
13 Aug 2008 288c Director's Change of Particulars / william johns / 05/08/1996 / HouseName/Number was: , now: 15; Street was: lyn cottage, now: greenside close; Area was: kerver lane, dunnington, now: dunnington; Region was: , now: north yorkshire; Post Code was: YO19 5SH, now: YO19 5PF; Country was: , now: united kingdom
13 Aug 2008 288c Director's Change of Particulars / stephen johns / 05/08/1996 / HouseName/Number was: , now: 22; Street was: 22 lawrence street, now: lawrence street; Region was: , now: north yorkshire; Country was: , now: united kingdom
13 Aug 2008 288c Director and Secretary's Change of Particulars / irene johns / 30/12/1998 / HouseName/Number was: , now: 15; Street was: lyn cottage, now: greenside close; Area was: kerver lane, dunnington, now: dunnington; Region was: , now: north yorkshire; Post Code was: YO19 5SH, now: YO19 5PF; Country was: , now: united kingdom
04 Nov 2007 AA Accounts made up to 31 August 2007
14 Aug 2007 363a Return made up to 05/08/07; full list of members
14 Aug 2007 288c Director's particulars changed
14 Aug 2007 288c Secretary's particulars changed;director's particulars changed
14 Aug 2007 288c Director's particulars changed
14 Aug 2007 287 Registered office changed on 14/08/07 from: 148-150 micklegate york north yorkshire YO1 6JX
27 Nov 2006 363a Return made up to 05/08/06; full list of members
27 Nov 2006 288c Director's particulars changed
27 Nov 2006 288c Director's particulars changed
27 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 287 Registered office changed on 13/11/06 from: 21 hudson close stamford bridge york north yorkshire YO41 1QR
20 Oct 2006 AA Accounts made up to 31 August 2006
20 Sep 2005 AA Accounts made up to 31 August 2005
08 Sep 2005 363s Return made up to 05/08/05; full list of members
08 Sep 2004 AA Accounts made up to 31 August 2004
31 Aug 2004 363s Return made up to 05/08/04; full list of members
31 Aug 2004 363(288) Director's particulars changed