ERIC MILLER LIMITED

102 Church Lane 102 Church Lane, Warrington, WA3 2QA
StatusDISSOLVED
Company No.03275625
CategoryPrivate Limited Company
Incorporated08 Nov 1996
Age27 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 4 days

SUMMARY

ERIC MILLER LIMITED is an dissolved private limited company with number 03275625. It was incorporated 27 years, 6 months, 8 days ago, on 08 November 1996 and it was dissolved 4 years, 6 months, 4 days ago, on 12 November 2019. The company address is 102 Church Lane 102 Church Lane, Warrington, WA3 2QA.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-02

Officer name: Judith Shillito

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Burton

Appointment date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Shillito

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: 102 Church Lane, Lowton Warrington Cheshire WA3 2TD

Change date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-16

Officer name: Margaret Ann Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Miller

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 6 stone pit close lowton warrington cheshire WA3 2TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 13 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/02/97--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 11/02/97 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kendalbrook developments LIMITED\certificate issued on 30/01/97

Documents

View document PDF

Incorporation company

Date: 08 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLI (UK) (HOLDINGS) LIMITED

1 FRIAR STREET,READING,RG1 1DA

Number:11122206
Status:ACTIVE
Category:Private Limited Company

DAMSON ENTERPRISES LIMITED

60 DAMSON LANE,SOLIHULL,B91 2RF

Number:10702458
Status:ACTIVE
Category:Private Limited Company

GREENSES FARM LIMITED

GREENSES FARM,RICHMOND,DL11 6DY

Number:08903799
Status:ACTIVE
Category:Private Limited Company

LINDSAYS ALLSORTS LIMITED

19 PECKOVER STREET,BRADFORD,BD1 5BD

Number:04528448
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE LUXURY DESIGN LIMITED

441 441 GATEFORD ROAD,WORKSOP,S81 7BN

Number:11609610
Status:ACTIVE
Category:Private Limited Company

SGBT SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11103560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source