- Company Overview for ROBINSON AND ARDERN LIMITED (01242890)
- Filing history for ROBINSON AND ARDERN LIMITED (01242890)
- People for ROBINSON AND ARDERN LIMITED (01242890)
- Charges for ROBINSON AND ARDERN LIMITED (01242890)
- Insolvency for ROBINSON AND ARDERN LIMITED (01242890)
- More for ROBINSON AND ARDERN LIMITED (01242890)
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
|
|
08 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
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 |