Advanced company searchLink opens in new window

J. O. MILLAR PARTNERS LIMITED

Company number SC195088

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
16 Mar 2015 CH03 Secretary's details changed for Graham Middlemiss on 16 February 2015
14 Aug 2014 TM01 Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014
14 Aug 2014 TM01 Termination of appointment of Robert Andrew Ross Smith as a director on 31 July 2014
14 Aug 2014 AP02 Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of Marc Arthur Ronchetti as a director on 31 July 2014
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
09 Aug 2013 TM01 Termination of appointment of Derek Harding as a director
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jan 2013 AP03 Appointment of Graham Middlemiss as a secretary
07 Dec 2012 AP03 Appointment of Graham Middlemiss as a secretary
07 Dec 2012 TM02 Termination of appointment of Tom Brophy as a secretary
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Nov 2011 AP01 Appointment of Mr Keith Harold Davenport Jones as a director
09 Nov 2011 TM01 Termination of appointment of Matthew Neville as a director
10 Aug 2011 TM02 Termination of appointment of Alison Drew as a secretary
10 Aug 2011 AP03 Appointment of Tom Brophy as a secretary
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders