This company is commonly known as Amarson, Miller & Co. Limited. The company was founded 18 years ago and was given the registration number 05469491. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | AMARSON, MILLER & CO. LIMITED |
---|---|---|
Company Number | : | 05469491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 2005 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW | Corporate Nominee Secretary | 02 June 2005 | Active |
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 07 September 2017 | Active |
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England, YO26 6RW | Director | 31 January 2015 | Active |
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW | Director | 01 September 2010 | Active |
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW | Director | 01 September 2010 | Active |
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW | Director | 31 March 2008 | Active |
2 Oak Tree Lane, Haxby, York, YO32 2YH | Director | 02 June 2005 | Active |
3411, Silverside Road Rodney Building, Suite 104, Wilmington, Usa, DE19810 | Corporate Director | 02 June 2005 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Director | 02 June 2005 | Active |
Mrs. Rebecca Partridge | ||
Notified on | : | 07 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Miss Shazia Bi | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regency House, Westminster Place, York, England, YO26 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.