- Company Overview for A. & E.A. ROBERTSON (00907703)
- Filing history for A. & E.A. ROBERTSON (00907703)
- People for A. & E.A. ROBERTSON (00907703)
- Insolvency for A. & E.A. ROBERTSON (00907703)
- Registers for A. & E.A. ROBERTSON (00907703)
- More for A. & E.A. ROBERTSON (00907703)
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) |
---|---|---|---|
24 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2020 | AD01 | Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to 22 Regent Street Nottingham NG1 5BQ on 16 October 2020 | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | LIQ01 | Declaration of solvency | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
07 Nov 2019 | AD04 | Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
29 Mar 2019 | AD01 | Registered office address changed from Old Hall Farm Roxholm Sleaford Lincs NG34 8NG to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 29 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
08 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
16 Jun 2016 | AP01 | Appointment of Miss Elizabeth Frances Venn as a director on 31 May 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Euan Alexander Robertson as a director on 2 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 May 2014 | AP01 | Appointment of Mr Roger James Kelk as a director | |
07 May 2014 | TM02 | Termination of appointment of Doris Wallington as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Doris Wallington as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |