MILLER &CO (INSURANCE BROKERS) LIMITED: Filings

  • Overview

    Company NameMILLER &CO (INSURANCE BROKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00882021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MILLER &CO (INSURANCE BROKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 22, 2019

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Sep 10, 2019

    2 pagesPSC05

    Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Aug 27, 2019

    2 pagesPSC05

    Registered office address changed from 53a Crockhamwell Road Woodley Reading RG5 3JP England to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on Aug 27, 2019

    1 pagesAD01

    Confirmation statement made on Oct 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Termination of appointment of Simon Drew as a secretary on Jul 01, 2018

    1 pagesTM02

    Termination of appointment of Maire Brown as a director on Jul 01, 2018

    1 pagesTM01

    Termination of appointment of Vincent Gardner as a director on Jul 01, 2018

    1 pagesTM01

    Appointment of Mr Scott Lowe as a director on Jul 01, 2018

    2 pagesAP01

    Director's details changed for Mr Christopher David Shortland on Jul 17, 2018

    2 pagesCH01

    Appointment of Mr Christopher David Shortland as a director on Jul 01, 2018

    2 pagesAP01

    Secretary's details changed for Callidus Secretaries Limited on Apr 23, 2018

    1 pagesCH04

    Confirmation statement made on Oct 06, 2017 with updates

    6 pagesCS01

    Termination of appointment of Andrew Tunks as a director on Sep 06, 2017

    1 pagesTM01

    Termination of appointment of Stephen Paul Miller as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Frances Ann Miller as a secretary on Sep 01, 2017

    1 pagesTM02

    Appointment of Maire Brown as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Mr Vincent Gardner as a director on Sep 01, 2017

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0