Advanced company searchLink opens in new window

S.ROBERT ALLEN LIMITED

Company number 00575917

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)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
28 Jun 2017 AD01 Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 LIQ02 Statement of affairs
26 Jun 2017 600 Appointment of a voluntary liquidator
26 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
11 Apr 2017 AD01 Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017
04 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
13 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 169
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 169
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of John Kane as a director
15 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 169
26 Nov 2013 TM02 Termination of appointment of Rizvi Jainudeen as a secretary
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010