Mcalpine Miller Limited

DataGardener
mcalpine miller limited
dissolved
Unknown

Mcalpine Miller Limited

07548658Private Limited With Share Capital

9 Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD64SD
Incorporated

02/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

90030

Risk

not scored

Company Overview

Registration, classification & business activity

Mcalpine Miller Limited (07548658) is a private limited with share capital incorporated on 02/03/2011 (15 years old) and registered in borehamwood, WD64SD. The company operates under SIC code 90030 - artistic creation.

Mcalpine miller limited is a fine art company based out of parsonage, manchester, united kingdom.

Private Limited With Share Capital
SIC: 90030
Unknown
Incorporated 02/03/2011
WD64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Termination Director Company With Name
Category:Officers
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2011
Incorporation Company
Category:Incorporation
Date:02-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date21/03/2019
Filing Date28/12/2017
Latest Accounts31/03/2017

Trading Addresses

1St Floor 49 Peter Street, Manchester, M23NG
9 Brickfield Cottages, Theobald Street, Borehamwood, WD64SDRegistered

Contact

mcalpinemiller.co.uk/bio.php
9 Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD64SD