MILLER DRUCK INTERNATIONAL STONE LIMITED
Status | LIQUIDATION |
Company No. | 02694822 |
Category | Private Limited Company |
Incorporated | 06 Mar 1992 |
Age | 32 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MILLER DRUCK INTERNATIONAL STONE LIMITED is an liquidation private limited company with number 02694822. It was incorporated 32 years, 2 months, 22 days ago, on 06 March 1992. The company address is C/O R2 Advisory Limited St Clements House C/O R2 Advisory Limited St Clements House, London, EC4N 7AE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2024
Action Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-13
Documents
Resolution
Date: 12 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2023
Action Date: 13 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-13
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-16
Old address: 76 New Cavendish Street London W1G 9TB
New address: C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2022
Action Date: 13 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2021
Action Date: 13 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-13
Documents
Liquidation disclaimer notice
Date: 05 Mar 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 20 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: 76 New Cavendish Street London W1G 9TB
Change date: 2020-02-25
Old address: 7 Holyrood Street London SE1 2EL
Documents
Liquidation voluntary statement of affairs
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 24 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-24
Officer name: Darren Higgins
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type small
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts amended with accounts type full
Date: 21 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Higgins
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis D'arcy
Appointment date: 2016-03-07
Documents
Termination secretary company with name termination date
Date: 14 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Griffiths
Termination date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Michael Aaron Horowitz
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change person director company with change date
Date: 04 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Aaron Horowitz
Change date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-06
Officer name: Barbara Cohen
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-06
Officer name: Michael Aaron Horowitz
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 13 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 17/01/03 from: lutoner house 100 prestons road london E14 9SB
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Dec 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 03 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/93; full list of members
Documents
Legacy
Date: 03 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 07 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 26 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 26/04/92 from: latimer cortile 329-333 latimer road london W10 6QZ
Documents
Some Companies
ACQUA BATHROOM SUPPLIES LIMITED
251 BURLINGTON ROAD,NEW MALDEN,KT3 4NE
Number: | 10941067 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE TOWER,CHELTENHAM,GL50 1TA
Number: | 02580635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 TRINITY ENTERPRISE CENTRE,BARROW-IN-FURNESS,LA14 2PN
Number: | 06738610 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & J RENEWABLES & MECHANICALS LTD
44 GRANTHAM DRIVE,BURY,BL8 1XW
Number: | 11181385 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 08237129 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORLDNET INTERNATIONAL GROUP LIMITED
2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | 04024417 |
Status: | ACTIVE |
Category: | Private Limited Company |