Advanced company searchLink opens in new window

MILLER FORT WILLIAM LIMITED

Company number 06016149

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
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
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 PSC05 Change of details for Miller Developments Limited as a person with significant control on 4 February 2020
04 Feb 2020 PSC05 Change of details for Miller Developments Limited as a person with significant control on 3 February 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
06 Aug 2018 MR04 Satisfaction of charge 060161490004 in full
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
09 Aug 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
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
14 Oct 2015 MR01 Registration of charge 060161490004, created on 8 October 2015