Advanced company searchLink opens in new window

ROBINSON AND ARDERN LIMITED

Company number 01242890

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)
17 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
03 Sep 2018 TM01 Termination of appointment of Anthony John Ainsworth as a director on 3 September 2018
03 Sep 2018 TM02 Termination of appointment of Victoria Garvey as a secretary on 3 September 2018
29 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
17 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidators
20 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 10 November 2014
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
09 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Nov 2013 AD01 Registered office address changed from Richards Street Darlaston West Midlands WS10 8AJ on 22 November 2013
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-11-11
08 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4,550
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders