MILLERS BUILDING & ROOFING LIMITED

13 Autherd Garth 13 Autherd Garth, Beverley, HU17 8RZ, East Yorkshire
StatusACTIVE
Company No.06075187
CategoryPrivate Limited Company
Incorporated31 Jan 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

MILLERS BUILDING & ROOFING LIMITED is an active private limited company with number 06075187. It was incorporated 17 years, 4 months, 13 days ago, on 31 January 2007. The company address is 13 Autherd Garth 13 Autherd Garth, Beverley, HU17 8RZ, East Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jayne Miller

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jayne Brooks

Change date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Austin Miller

Change date: 2010-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert miller / 15/10/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 32 riplingham road, skidby cottingham north humberside HU16 5TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: 32 riplingham road skioby east yorkshire HU16 5TR

Documents

View document PDF

Incorporation company

Date: 31 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F ROSS BUSINESS SERVICES LIMITED

33 MARDALE,EAST KILBRIDE,G74 4ND

Number:SC550079
Status:ACTIVE
Category:Private Limited Company

ARGYLE FARMERS LIMITED

CARNSDALE FARM, BARNSTON ROAD,WIRRAL,CH61 1BN

Number:09724834
Status:ACTIVE
Category:Private Limited Company

BLISS (CORSHAM) LIMITED

19 BUCKTHORN ROW,CORSHAM,SN13 9WE

Number:04950408
Status:ACTIVE
Category:Private Limited Company

DEEPLY ARMED LIMITED

42-46 FOUNTAIN STREET,BELFAST,BT1 5EF

Number:NI631373
Status:ACTIVE
Category:Private Limited Company

JIGSAW BUSINESS SUPPORT SERVICES LTD

6 BANK STREET,MALVERN,WR14 2JN

Number:11516015
Status:ACTIVE
Category:Private Limited Company

MK SOCIAL LTD

151A PRAED STREET,LONDON,W2 1RL

Number:11049374
Status:ACTIVE
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