Advanced company searchLink opens in new window

G.F.ROBERTS (WILLENHALL) LIMITED

Company number 00496702

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Oct 2009 CH01 Director's details changed for Richard Charles Stone on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Craig Richard Bunker on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Richard Charles Stone on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Craig Richard Bunker on 1 October 2009
28 Sep 2009 363a Return made up to 20/09/09; full list of members
28 Apr 2009 AA Accounts for a small company made up to 30 June 2008
15 Oct 2008 363a Return made up to 20/09/08; full list of members
15 Oct 2008 353 Location of register of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from unit 3 ashmore lake industrial estate ashmore lake road willenhall west midlands
15 Oct 2008 190 Location of debenture register
12 May 2008 AA Accounts for a small company made up to 30 June 2007
17 Oct 2007 363a Return made up to 20/09/07; full list of members
17 Oct 2007 288c Secretary's particulars changed;director's particulars changed
02 Jul 2007 155(6)a Declaration of assistance for shares acquisition
02 Jul 2007 155(6)a Declaration of assistance for shares acquisition
02 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/06/07
02 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Jun 2007 288b Secretary resigned;director resigned
22 Jun 2007 288a New secretary appointed;new director appointed
22 Jun 2007 288a New secretary appointed;new director appointed
22 Jun 2007 288b Director resigned
19 Jun 2007 395 Particulars of mortgage/charge