CRAIG MILLER CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CRAIG MILLER CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04464688

Incorporation date

19/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon14/11/2025
Final Gazette dissolved following liquidation
dot icon14/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon04/10/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon18/08/2023
Statement of affairs
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Appointment of a voluntary liquidator
dot icon18/08/2023
Registered office address changed from The Green Village Sheepy Parva Farm Wellsborough Road Sheepy Parva Warwickshire CV9 3RF to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-18
dot icon14/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2020
Termination of appointment of Michael James Gardiner as a director on 2020-08-26
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Appointment of Mr Michael James Gardiner as a director on 2019-06-20
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2019
Notification of Craig Miller as a person with significant control on 2019-06-18
dot icon19/06/2019
Cessation of Craig Miller as a person with significant control on 2019-06-18
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-19
dot icon14/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Craig Graham Miller on 2013-08-05
dot icon05/08/2013
Secretary's details changed for Miss Sarah Louise Price on 2013-08-05
dot icon05/08/2013
Registered office address changed from 11a Swindale Wilnecote Tamworth Staffordshire B77 4LD United Kingdom on 2013-08-05
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Sarah Louise Price on 2011-01-01
dot icon06/09/2011
Director's details changed for Mr Craig Graham Miller on 2011-01-01
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Craig Graham Miller on 2010-01-01
dot icon28/07/2010
Registered office address changed from 19 Browns Lane Dordon Tamworth Staffordshire B78 1TR on 2010-07-28
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 19/06/09; full list of members
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 19/06/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 19/06/07; no change of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: 26 glascote lane wilnecote tamworth staffordshire B77 2PH
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon09/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 19/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 19/06/05; no change of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/09/2004
Return made up to 19/06/04; no change of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/09/2003
Return made up to 19/06/03; full list of members
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,398.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
19/06/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.05K
-
0.00
2.40K
-
2021
2
68.05K
-
0.00
2.40K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

68.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/2002 - 19/06/2002
99600
Price, Sarah Louise
Secretary
19/06/2002 - Present
-
Miller, Craig Graham
Director
19/06/2002 - Present
4
Gardiner, Michael James
Director
20/06/2019 - 26/08/2020
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAIG MILLER CONSTRUCTION LTD

CRAIG MILLER CONSTRUCTION LTD is an(a) Dissolved company incorporated on 19/06/2002 with the registered office located at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG MILLER CONSTRUCTION LTD?

toggle

CRAIG MILLER CONSTRUCTION LTD is currently Dissolved. It was registered on 19/06/2002 and dissolved on 14/11/2025.

Where is CRAIG MILLER CONSTRUCTION LTD located?

toggle

CRAIG MILLER CONSTRUCTION LTD is registered at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CRAIG MILLER CONSTRUCTION LTD do?

toggle

CRAIG MILLER CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CRAIG MILLER CONSTRUCTION LTD have?

toggle

CRAIG MILLER CONSTRUCTION LTD had 2 employees in 2021.

What is the latest filing for CRAIG MILLER CONSTRUCTION LTD?

toggle

The latest filing was on 14/11/2025: Final Gazette dissolved following liquidation.