Advanced company searchLink opens in new window

A W MILLER LIMITED

Company number 04463096

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
23 Jun 2016 AD02 Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
05 Apr 2016 CH01 Director's details changed for Anthony William Miller on 24 March 2016
05 Apr 2016 AD01 Registered office address changed from Ellemar, 14 Byerworth Lane Garstang Preston Lancashire PR3 1QA to 18 Hill View Road Garstang Preston Lancashire PR3 1JU on 5 April 2016
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 TM01 Termination of appointment of Joe Matthew Miller as a director on 31 October 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
23 Apr 2015 AP01 Appointment of Joe Matthew Miller as a director on 1 January 2015
28 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 Jun 2013 TM02 Termination of appointment of Georgina Miller as a secretary
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders