About

Registered Number: 03649188
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

 

Miller Car Parking Ltd was registered on 14 October 1998 and has its registered office in Hampshire, it's status at Companies House is "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 04 January 2007
363s - Annual Return 24 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 27 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 12 November 1999
225 - Change of Accounting Reference Date 12 January 1999
CERTNM - Change of name certificate 29 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.