Advanced company searchLink opens in new window

MILLER CEDAR (EXETER) LIMITED

Company number 07336103

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DS01 Application to strike the company off the register
15 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
22 Jun 2011 AD01 Registered office address changed from 28 Dover Street London W1S 4NA on 22 June 2011
23 May 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 2
10 Jan 2011 AD01 Registered office address changed from , 28 Dover Street, London, W1S 4NA on 10 January 2011
10 Jan 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
10 Jan 2011 TM01 Termination of appointment of Roger Connon as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
10 Jan 2011 TM01 Termination of appointment of John Rutherford as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
10 Jan 2011 AP01 Appointment of Christopher Duncan Carlisle as a director
  • ANNOTATION Clarification The document is a duplicate of form AP01 registered on 23/12/2010
10 Jan 2011 AP01 Appointment of Peter James Gadsby as a director
  • ANNOTATION Clarification The document is a duplicate of form AP01 registered on 23/12/2010
10 Jan 2011 AP01 Appointment of Philip Hartley Miller as a director
  • ANNOTATION Clarification The document is a duplicate of form AP01 registered on 23/12/2010
10 Jan 2011 AP01 Appointment of Andrew Sutherland as a director
  • ANNOTATION Clarification The document is a duplicate of form AP01 registered on 23/12/2010
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 2
23 Dec 2010 AD01 Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA on 23 December 2010
23 Dec 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
23 Dec 2010 TM01 Termination of appointment of Roger Connon as a director
23 Dec 2010 AP01 Appointment of Philip Hartley Miller as a director
23 Dec 2010 TM01 Termination of appointment of John Rutherford as a director
23 Dec 2010 AP01 Appointment of Christopher Duncan Carlisle as a director
23 Dec 2010 AP01 Appointment of Peter James Gadsby as a director
23 Dec 2010 AP01 Appointment of Andrew Sutherland as a director
29 Nov 2010 CERTNM Company name changed continental shelf 512 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25