Advanced company searchLink opens in new window

MILLER BIRCH LIMITED

Company number 04026982

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
23 Nov 2022 600 Appointment of a voluntary liquidator
23 Nov 2022 LIQ01 Declaration of solvency
23 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-08
21 Nov 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 21 November 2022
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 AP01 Appointment of Mr. David Thomas Milloy as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Andrew Sutherland as a director on 17 August 2021
13 May 2021 TM01 Termination of appointment of Martyn John Cubbage as a director on 11 May 2021
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
04 Feb 2020 CH01 Director's details changed for Mr Peter James Gadsby on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Peter James Gadsby on 4 February 2020
04 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
23 Apr 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
04 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017