Advanced company searchLink opens in new window

MILLER AND SANTHOUSE LIMITED

Company number 01313748

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2010 DS01 Application to strike the company off the register
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
19 Mar 2010 TM01 Termination of appointment of Alliance Boots (Nominees) Limited as a director
17 Mar 2010 TM01 Termination of appointment of Ken Murphy as a director
16 Mar 2010 AP01 Appointment of Christopher James Giles as a director
17 Sep 2009 AA Accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 07/08/09; full list of members
13 Aug 2009 288a Director appointed ken murphy
27 Jul 2009 288b Appointment Terminated Director paul fussey
21 Jan 2009 AA Full accounts made up to 31 March 2008
08 Oct 2008 288c Director's Change of Particulars / the boots company (nominees) LIMITED / 09/11/2007 / Surname was: the boots company (nominees) LIMITED, now: alliance boots (nominees) LIMITED
30 Sep 2008 363a Return made up to 07/08/08; full list of members
14 Jan 2008 AA Full accounts made up to 31 March 2007
27 Nov 2007 288c Secretary's particulars changed
10 Sep 2007 363a Return made up to 07/08/07; full list of members
16 May 2007 288a New secretary appointed
16 May 2007 288b Secretary resigned
22 Feb 2007 288c Director's particulars changed
12 Dec 2006 AA Full accounts made up to 31 March 2006
26 Oct 2006 288b Director resigned
01 Sep 2006 363a Return made up to 07/08/06; full list of members
17 Aug 2006 288a New director appointed
10 Jan 2006 AA Full accounts made up to 31 March 2005