- Company Overview for ROBERT, CLAIRE & COMPANY LIMITED (01238681)
- Filing history for ROBERT, CLAIRE & COMPANY LIMITED (01238681)
- People for ROBERT, CLAIRE & COMPANY LIMITED (01238681)
- Insolvency for ROBERT, CLAIRE & COMPANY LIMITED (01238681)
- More for ROBERT, CLAIRE & COMPANY LIMITED (01238681)
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) |
---|---|---|---|
06 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
13 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
16 Mar 2017 | AD01 | Registered office address changed from Park House 10 Osborne Road Potters Bar Herts. EN6 1RZ to Skull House Lane Appley Bridge Wigan WN6 9DW on 16 March 2017 | |
14 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of William Robert Brookman as a director on 24 October 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Stephen John Young as a director on 16 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from 5 Discovery Business Park St James Road London SE16 4RA to Park House 10 Osborne Road Potters Bar Herts. EN6 1RZ on 16 January 2015 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2014 | AP01 | Appointment of Mr Stephen John Young as a director on 30 June 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |