About

Registered Number: 04330057
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Based in Derby, Derbyshire, Miller Developments (South Wales) Ltd was established in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

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 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
DS01 - Striking off application by a company 23 March 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 28 January 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 01 October 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 05 June 2010
MG01 - Particulars of a mortgage or charge 06 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 09 January 2004
CERTNM - Change of name certificate 12 December 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
AA - Annual Accounts 12 September 2003
363a - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
CERTNM - Change of name certificate 14 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
225 - Change of Accounting Reference Date 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Assignment in security 29 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.