MILLER &CO (INSURANCE BROKERS) LIMITED: Filings
Overview
| Company Name | MILLER &CO (INSURANCE BROKERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00882021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILLER &CO (INSURANCE BROKERS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 22, 2019
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Sep 10, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Termination of appointment of Simon Drew as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Maire Brown as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Gardner as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Lowe as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher David Shortland on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher David Shortland as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Callidus Secretaries Limited on Apr 23, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew Tunks as a director on Sep 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Miller as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Ann Miller as a secretary on Sep 01, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Maire Brown as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincent Gardner as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
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