- Company Overview for MILLER TOWER WHARF LIMITED (07345280)
- Filing history for MILLER TOWER WHARF LIMITED (07345280)
- People for MILLER TOWER WHARF LIMITED (07345280)
- More for MILLER TOWER WHARF LIMITED (07345280)
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
|
|
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
|
|
22 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
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
|
|
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 |