BEN J MILLER LIMITED

50-54 Berry Lane 50-54 Berry Lane, Preston, PR3 3JP, Lancashire
StatusDISSOLVED
Company No.07850440
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 17 days

SUMMARY

BEN J MILLER LIMITED is an dissolved private limited company with number 07850440. It was incorporated 12 years, 5 months, 20 days ago, on 16 November 2011 and it was dissolved 4 years, 8 months, 17 days ago, on 20 August 2019. The company address is 50-54 Berry Lane 50-54 Berry Lane, Preston, PR3 3JP, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Josephine Clare May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr Bernard Joseph Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: B310 - Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England

Change date: 2012-04-23

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK FUNDRAISING CONSULTANCY LTD

ALLIANCE HOUSE, 2ND FLOOR,LONDON,WC1V 6AZ

Number:09068864
Status:ACTIVE
Category:Private Limited Company

CRG PODIATRY LIMITED

UNIT 10,NEWCASTLE-UNDER-LYME,ST5 1TT

Number:10961542
Status:ACTIVE
Category:Private Limited Company

ELIJAH'S HOPE C.I.C.

BRAMFORD HOUSE,BRISTOL,BS6 6LT

Number:08661632
Status:ACTIVE
Category:Community Interest Company

PHILLONY'S LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07800831
Status:ACTIVE
Category:Private Limited Company

STAR MINIBUSES LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:07752860
Status:ACTIVE
Category:Private Limited Company

TERRY DAY LTD

19-21 SWAN STREET,WEST MALLING,ME19 6JU

Number:07336507
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