Advanced company searchLink opens in new window

WILLIAM ROBB LIMITED

Company number 00582199

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)
07 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 9 February 2015
15 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
26 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
12 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2012 600 Appointment of a voluntary liquidator
16 Feb 2012 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 16 February 2012
16 Feb 2012 4.20 Statement of affairs with form 4.19
16 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
16 Aug 2011 TM02 Termination of appointment of Duncan Normington as a secretary
16 Aug 2011 AP03 Appointment of Candida Juliet Watkins as a secretary
16 Aug 2011 AD01 Registered office address changed from Unit 3 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on 16 August 2011
16 Aug 2011 AA Accounts for a small company made up to 31 March 2011
28 Jul 2011 TM02 Termination of appointment of Duncan Normington as a secretary
19 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 250,000
29 Sep 2010 AA Accounts for a small company made up to 31 March 2010
12 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
08 Jul 2010 AP03 Appointment of Duncan Macrae Normington as a secretary
08 Jul 2010 TM02 Termination of appointment of Candida Watkins as a secretary
14 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed for Mrs Candida Juliet Watkins on 1 October 2009