Advanced company searchLink opens in new window

MILLER RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED

Company number 04473923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2015 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 DS01 Application to strike the company off the register
22 Jan 2015 TM01 Termination of appointment of Paul William Spencer as a director on 31 December 2014
22 Jan 2015 TM01 Termination of appointment of Richard Arthur Roberson as a director on 31 December 2014
22 Jan 2015 TM01 Termination of appointment of Lynne Frances Pegler as a director on 31 December 2014
22 Jan 2015 TM02 Termination of appointment of Karen Louise Cooney as a secretary on 31 December 2014
22 Jan 2015 TM01 Termination of appointment of Sylvia Patsalides as a director on 31 December 2014
22 Jan 2015 TM01 Termination of appointment of Lorraine Anne Martin as a director on 31 December 2014
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
23 Jul 2014 AR01 Annual return made up to 1 July 2014 no member list
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 no member list
18 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
15 Oct 2012 CH03 Secretary's details changed for Mrs Karen Louise Cooney on 31 December 2011
17 Jul 2012 AR01 Annual return made up to 1 July 2012 no member list
17 Jul 2012 CH01 Director's details changed for Lorraine Anne Ockendon on 1 May 2012
17 Jul 2012 CH03 Secretary's details changed for Karen Louise Fairhurst on 31 December 2011
17 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Jul 2011 AR01 Annual return made up to 1 July 2011 no member list
11 Mar 2011 TM02 Termination of appointment of Edward Johnson as a secretary
11 Mar 2011 AP03 Appointment of Karen Louise Fairhurst as a secretary
11 Mar 2011 TM01 Termination of appointment of Michael Mahoney as a director
13 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010