MILLER DEALER SERVICES LIMITED

12 Cornford Close, Crowborough, TN6 1EZ, East Sussex
StatusDISSOLVED
Company No.07742266
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 9 months
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 21 days

SUMMARY

MILLER DEALER SERVICES LIMITED is an dissolved private limited company with number 07742266. It was incorporated 12 years, 9 months ago, on 16 August 2011 and it was dissolved 4 years, 10 months, 21 days ago, on 25 June 2019. The company address is 12 Cornford Close, Crowborough, TN6 1EZ, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 16 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Miller

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYH ENTERPRISES LIMITED

EASTER YARDHOUSES FARM AUCHENGRAY,LANARK,ML11 8LL

Number:SC457695
Status:ACTIVE
Category:Private Limited Company

GACINTERIM LTD

3 AUGHNAHOY ROAD,BALLYMENA,BT44 8BU

Number:NI620362
Status:ACTIVE
Category:Private Limited Company

GZ & W LTD

3 CHURCH ROAD,GLOUCESTER,GL2 7JL

Number:09694768
Status:ACTIVE
Category:Private Limited Company

LION MOUNTAIN SHIPPING LTD

37 KELMSCOTT GARDENS,LONDON,W12 9DB

Number:09307685
Status:ACTIVE
Category:Private Limited Company

LUKAS BARANAUSKAS LTD

113 RISBY,PETERBOROUGH,PE3 8QT

Number:10723971
Status:ACTIVE
Category:Private Limited Company

THE TECHNICIANS LLP

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:OC355027
Status:ACTIVE
Category:Limited Liability Partnership

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