Advanced company searchLink opens in new window

MILLER BIRCH (CHELLASTON) LIMITED

Company number 07326078

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2017
20 Jul 2017 PSC02 Notification of Ark Capital Limited as a person with significant control on 6 April 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
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 United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • 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
12 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
12 Jun 2015 AP01 Appointment of Mr Andrew Sutherland as a director on 12 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
13 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
08 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders