This company is commonly known as Cs Miller Electrical Limited. The company was founded 7 years ago and was given the registration number 10746473. The firm's registered office is in DIDSBURY. You can find them at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 43210 - Electrical installation.
Name | : | CS MILLER ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 10746473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 April 2017 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England, M20 5PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG | Secretary | 28 April 2017 | Active |
Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG | Director | 28 April 2017 | Active |
Mr Christopher Stephen Miller | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, England, M20 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Change account reference date company current shortened. | Download |
2017-04-28 | Capital | Capital allotment shares. | Download |
2017-04-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.