Advanced company searchLink opens in new window

MILLER, SMITH & GRENVILLE LIMITED

Company number 07017878

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DS01 Application to strike the company off the register
25 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
08 Aug 2011 TM01 Termination of appointment of Ritzema Steytler as a director
21 Jul 2011 CH01 Director's details changed for Mr David Jonathan Donnan on 30 June 2011
15 Jun 2011 CH01 Director's details changed for Mr Allen Stephen Mottram on 10 May 2011
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Feb 2011 CH01 Director's details changed for Mr Allen Stephen Mottram on 3 February 2011
21 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
22 Apr 2010 AP01 Appointment of Mr Ritzema Van Ryneveld Steytler as a director
22 Apr 2010 AP01 Appointment of Mr John Michael Rigby as a director
14 Sep 2009 NEWINC Incorporation