ROBERT MILLER GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 All of the property or undertaking has been released and no longer forms part of charge 060108850001

View Document

27/11/2427 November 2024 Satisfaction of charge 060108850001 in full

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-04-30

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS England to 24 Stokesley Road Middlesbrough TS7 0NA on 2024-08-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Director's details changed for Mr John Palmer on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr John Palmer as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 74 Beechfield Rise Coxhoe Durham DH6 4SD England to Salvus House Aykley Heads Durham DH1 5TS on 2023-06-14

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

01/06/231 June 2023 Director's details changed for Mr John Palmer on 2023-06-01

View Document

01/06/231 June 2023 Notification of John Palmer as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Claire Louise Cotgrave as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Claire Louise Cotgrave as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Claire Louise Cotgrave as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr John Palmer as a secretary on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Registered office address changed from Greymare Hill Cottage Farm Kiln Pit Hill Consett County Durham DH8 9SJ to 74 Beechfield Rise Coxhoe Durham DH6 4SD on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060108850001

View Document

28/01/1428 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MISS CLAIRE LOUISE COTGRAVE

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/02/1318 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 27/11/11 FOR FORM AR01

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1210 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, PO BOX 188 GREYMARE HILL COTTAGE FARM, KILN PIT HILL, CONSETT, COUNTY DURHAM, DH8 1AZ

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED CLEVELAND TAXIS LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE COTGRAVE / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PALMER / 01/10/2009

View Document

26/04/1026 April 2010 NC INC ALREADY ADJUSTED 04/05/2009

View Document

01/04/101 April 2010 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ZAFAR QUYOOM

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JOHN PALMER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY AMIMA QUYOOM

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MISS CLAIRE LOUISE COTGRAVE

View Document

01/04/101 April 2010 SECRETARY APPOINTED MISS CLAIRE LOUISE COTGRAVE

View Document

31/03/1031 March 2010 Annual return made up to 27 November 2007 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 27 November 2008 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 24 COMMERCIAL STREET, ST HILDAS, MIDDLESBOROUGH, CLEVELAND, TS2 1PP

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 81 BOROUGH ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3AA

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company