Advanced company searchLink opens in new window

A. & E.A. ROBERTSON

Company number 00907703

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
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
  • GBP 100,000
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
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
  • GBP 100,000
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