- Company Overview for MILLER METCALFE SURVEYORS LTD (11437803)
- Filing history for MILLER METCALFE SURVEYORS LTD (11437803)
- People for MILLER METCALFE SURVEYORS LTD (11437803)
- Charges for MILLER METCALFE SURVEYORS LTD (11437803)
- Insolvency for MILLER METCALFE SURVEYORS LTD (11437803)
- More for MILLER METCALFE SURVEYORS LTD (11437803)
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) |
---|---|---|---|
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2023 | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2022 | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2021 | |
20 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Feb 2020 | AM07 | Result of meeting of creditors | |
04 Feb 2020 | AM03 | Statement of administrator's proposal | |
31 Jan 2020 | AD01 | Registered office address changed from 620 Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 31 January 2020 | |
30 Jan 2020 | AM01 | Appointment of an administrator | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
08 Mar 2019 | PSC05 | Change of details for Fletcher Livingstone Holdings Ltd as a person with significant control on 8 March 2019 | |
26 Oct 2018 | MR01 | Registration of charge 114378030002, created on 24 October 2018 | |
28 Aug 2018 | MR01 | Registration of charge 114378030001, created on 24 August 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|