Advanced company searchLink opens in new window

MILLER (CHISWICK) LIMITED

Company number 04827761

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
03 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
16 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
18 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
27 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
02 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
30 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment Terminated Director julie jackson
17 Jun 2009 288b Appointment Terminated Director marlene wood
17 Feb 2009 363a Return made up to 18/01/09; full list of members
04 Nov 2008 AA Full accounts made up to 31 December 2007