Advanced company searchLink opens in new window

MILLER TOWER WHARF LIMITED

Company number 07345280

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
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
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
24 Apr 2015 CERTNM Company name changed miller altrincham LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
22 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of Frederic Hewett as a director
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
11 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
28 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
09 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
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
14 Jun 2011 AD01 Registered office address changed from Miller 28 Dover Street London W1S 4NA on 14 June 2011
04 Feb 2011 AD01 Registered office address changed from Miller Developments Holdings Limited 28 Dover Street London W1S 4NA on 4 February 2011