ROBERT MILLER GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
27/11/2427 November 2024 | All of the property or undertaking has been released and no longer forms part of charge 060108850001 |
27/11/2427 November 2024 | Satisfaction of charge 060108850001 in full |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
17/10/2417 October 2024 | Micro company accounts made up to 2024-04-30 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
15/04/2415 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Director's details changed for Mr John Palmer on 2023-06-14 |
14/06/2314 June 2023 | Change of details for Mr John Palmer as a person with significant control on 2023-06-14 |
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 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
01/06/231 June 2023 | Director's details changed for Mr John Palmer on 2023-06-01 |
01/06/231 June 2023 | Notification of John Palmer as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Cessation of Claire Louise Cotgrave as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Termination of appointment of Claire Louise Cotgrave as a director on 2023-06-01 |
01/06/231 June 2023 | Termination of appointment of Claire Louise Cotgrave as a secretary on 2023-06-01 |
01/06/231 June 2023 | Appointment of Mr John Palmer as a secretary on 2023-06-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-27 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
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 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-27 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/12/1423 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060108850001 |
28/01/1428 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | |
10/04/1310 April 2013 | DIRECTOR APPOINTED MISS CLAIRE LOUISE COTGRAVE |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/02/1318 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
17/04/1217 April 2012 | SECOND FILING WITH MUD 27/11/11 FOR FORM AR01 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/02/1210 February 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/01/116 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
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 |
22/06/1022 June 2010 | COMPANY NAME CHANGED CLEVELAND TAXIS LIMITED CERTIFICATE ISSUED ON 22/06/10 |
03/06/103 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/101 June 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE COTGRAVE / 01/10/2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PALMER / 01/10/2009 |
26/04/1026 April 2010 | NC INC ALREADY ADJUSTED 04/05/2009 |
01/04/101 April 2010 | CURREXT FROM 30/11/2009 TO 30/04/2010 |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR QUYOOM |
01/04/101 April 2010 | DIRECTOR APPOINTED MR JOHN PALMER |
01/04/101 April 2010 | APPOINTMENT TERMINATED, SECRETARY AMIMA QUYOOM |
01/04/101 April 2010 | DIRECTOR APPOINTED MISS CLAIRE LOUISE COTGRAVE |
01/04/101 April 2010 | SECRETARY APPOINTED MISS CLAIRE LOUISE COTGRAVE |
31/03/1031 March 2010 | Annual return made up to 27 November 2007 with full list of shareholders |
31/03/1031 March 2010 | Annual return made up to 27 November 2008 with full list of shareholders |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 24 COMMERCIAL STREET, ST HILDAS, MIDDLESBOROUGH, CLEVELAND, TS2 1PP |
10/10/0910 October 2009 | DISS40 (DISS40(SOAD)) |
08/10/098 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
01/09/091 September 2009 | FIRST GAZETTE |
08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
06/01/076 January 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | NEW SECRETARY APPOINTED |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 81 BOROUGH ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3AA |
28/11/0628 November 2006 | SECRETARY RESIGNED |
28/11/0628 November 2006 | DIRECTOR RESIGNED |
27/11/0627 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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