About

Registered Number: 06711026
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 4 Morpeth Avenue, South Shields, Tyne And Wear, NE34 0SF

 

Based in South Shields, Rw Miller Services Ltd was setup in 2008, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This business has 4 directors listed as Miller, Elizabeth Anne, Miller, Raymond William, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Raymond William 04 November 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 30 September 2008 04 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Elizabeth Anne 04 November 2008 - 1
CREDITREFORM (SECRETARIES) LIMITED 30 September 2008 04 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 06 May 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 November 2009
SH01 - Return of Allotment of shares 21 October 2009
SH01 - Return of Allotment of shares 09 October 2009
SH01 - Return of Allotment of shares 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.