Advanced company searchLink opens in new window

THE MUNROE GROUP (UK) LIMITED

Company number SC453116

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)
05 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
31 Jan 2018 SH06 Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 140,861,092.57096
31 Jan 2018 SH03 Purchase of own shares.
11 Dec 2017 MA Memorandum and Articles of Association
17 Nov 2017 TM01 Termination of appointment of Philip Bowman as a director on 15 November 2017
13 Nov 2017 TM01 Termination of appointment of Michael W Whitman as a director on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of J Albert Smith as a director on 1 November 2017
13 Nov 2017 TM02 Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Gordon James Moore as a director on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Christopher John Endsor as a director on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Ian Murdoch as a director on 1 November 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
18 Oct 2017 CERTNM Company name changed the miller homes group (uk) LIMITED\certificate issued on 18/10/17
  • NM04 ‐ Change of name by provision in articles
13 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
08 May 2017 TM01 Termination of appointment of Graeme Robert Andrew Shankland as a director on 14 April 2017
12 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
12 Dec 2016 AP01 Appointment of Graeme Robert Andrew Shankland as a director on 5 February 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 147,033,200
05 Apr 2016 CERTNM Company name changed the miller group (uk) LIMITED\certificate issued on 05/04/16
  • NM04 ‐ Change of name by provision in articles
04 Apr 2016 AP03 Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016
04 Apr 2016 AP01 Appointment of Mr Ian Murdoch as a director on 1 April 2016