This company is commonly known as D A Miller & Sons (construction) Limited. The company was founded 19 years ago and was given the registration number NI051215. The firm's registered office is in CO L'DERRY. You can find them at 328 Glenshane Road, Claudy, Co L'derry, . This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | D A MILLER & SONS (CONSTRUCTION) LIMITED |
---|---|---|
Company Number | : | NI051215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2004 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 328 Glenshane Road, Claudy, Co L'derry, BT47 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
328 Glenshane Road, Claudy, Co L'Derry, BT47 4HP | Secretary | 12 August 2011 | Active |
328 Glenshane Road, Claudy, Londonderry, BT47 4HP | Secretary | 16 July 2004 | Active |
328 Glenshane Road, Claudy, Londonderry, BT47 4HP | Director | 16 July 2004 | Active |
328 Glenshane Road, Claudy, Londonderry, BT47 4HP | Director | 16 July 2004 | Active |
328 Glenshane Road, Claudy, Co Londonderry, BT47 4HP | Director | 10 December 2007 | Active |
328 Glenshane Road, Claudy, Londonderry, BT47 4HP | Director | 16 July 2004 | Active |
328 Glenshane Road, Claudy, Londonderry, BT47 4HP | Director | 16 July 2004 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 16 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-24 | Insolvency | Liquidation notice of final meeting of creditors northern ireland. | Download |
2016-11-08 | Insolvency | Liquidation appointment of liquidator northern ireland. | Download |
2012-04-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-03-30 | Gazette | Gazette notice compulsory. | Download |
2011-12-14 | Officers | Appoint person secretary company with name date. | Download |
2011-12-14 | Officers | Termination director company with name termination date. | Download |
2011-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-03 | Officers | Change person director company with change date. | Download |
2010-08-03 | Officers | Change person director company with change date. | Download |
2010-08-03 | Officers | Change person director company with change date. | Download |
2010-08-03 | Officers | Change person director company with change date. | Download |
2010-08-03 | Officers | Change person director company with change date. | Download |
2010-08-03 | Officers | Change person secretary company with change date. | Download |
2010-03-31 | Mortgage | Legacy. | Download |
2009-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-18 | Annual return | Legacy. | Download |
2009-02-13 | Accounts | Legacy. | Download |
2008-08-15 | Annual return | Legacy. | Download |
2008-02-20 | Officers | Legacy. | Download |
2007-09-26 | Mortgage | Legacy. | Download |
2007-09-21 | Annual return | Legacy. | Download |
2007-07-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.