- Company Overview for MILLER BIRCH LIMITED (04026982)
- Filing history for MILLER BIRCH LIMITED (04026982)
- People for MILLER BIRCH LIMITED (04026982)
- Insolvency for MILLER BIRCH LIMITED (04026982)
- More for MILLER BIRCH LIMITED (04026982)
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
|
|
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 |