Thirlstone Centros Miller Limited

DataGardener
dissolved
Unknown

Thirlstone Centros Miller Limited

04077156Private Limited With Share Capital

C/O Mazars Llp 45 Church Street, Birmingham, B32RT
Incorporated

25/09/2000

Company Age

25 years

Directors

5

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Thirlstone Centros Miller Limited (04077156) is a private limited with share capital incorporated on 25/09/2000 (25 years old) and registered in birmingham, B32RT. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 25/09/2000
B32RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-12-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2019
Resolution
Category:Resolution
Date:14-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Change Person Director Company
Category:Officers
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-2014
Termination Director Company With Name
Category:Officers
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Termination Secretary Company With Name
Category:Officers
Date:01-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:04-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2011
Termination Director Company With Name
Category:Officers
Date:14-09-2011
Legacy
Category:Mortgage
Date:20-05-2011
Legacy
Category:Mortgage
Date:20-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:28-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:26-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:04-04-2008
Legacy
Category:Officers
Date:03-04-2008
Legacy
Category:Officers
Date:08-10-2007
Legacy
Category:Annual Return
Date:26-09-2007
Legacy
Category:Officers
Date:07-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2007
Legacy
Category:Annual Return
Date:02-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2006
Legacy
Category:Officers
Date:29-09-2006
Legacy
Category:Officers
Date:26-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2005
Legacy
Category:Officers
Date:05-10-2005
Legacy
Category:Officers
Date:04-10-2005
Legacy
Category:Annual Return
Date:27-09-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Annual Return
Date:19-10-2004
Legacy
Category:Officers
Date:25-08-2004
Legacy
Category:Officers
Date:17-08-2004

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2020
Filing Date21/09/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Mazars Llp 45 Church Street, Birmingham, B32RTRegistered
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT111JG

Contact

C/O Mazars Llp 45 Church Street, Birmingham, B32RT