Advanced company searchLink opens in new window

MILLER METCALFE ESTATE AGENTS LTD

Company number 11432879

Filter by category

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)
18 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
12 May 2024 600 Appointment of a voluntary liquidator
12 May 2024 LIQ10 Removal of liquidator by court order
07 Sep 2023 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 7 September 2023
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
03 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
01 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 May 2020 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 14 May 2020
29 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2020 AD01 Registered office address changed from 620 Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 21 April 2020
20 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2020 LIQ02 Statement of affairs
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
12 Feb 2020 MR04 Satisfaction of charge 114328790002 in full
12 Feb 2020 MR04 Satisfaction of charge 114328790001 in full
27 Nov 2019 MR05 Part of the property or undertaking has been released from charge 114328790002
27 Nov 2019 MR05 Part of the property or undertaking has been released from charge 114328790001
21 Oct 2019 AP01 Appointment of Mr John James Fletcher as a director on 21 October 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of John Fletcher as a director on 24 June 2019