- Company Overview for STEPHEN ROBINSON AND SONS LIMITED (01549428)
- Filing history for STEPHEN ROBINSON AND SONS LIMITED (01549428)
- People for STEPHEN ROBINSON AND SONS LIMITED (01549428)
- Insolvency for STEPHEN ROBINSON AND SONS LIMITED (01549428)
- More for STEPHEN ROBINSON AND SONS LIMITED (01549428)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Oct 2014 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 24 October 2014 | |
23 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2014 | AD01 | Registered office address changed from C/O Wagstaff Rowland & Huntley 27 Lewisham High Street London SE13 5AF on 12 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
28 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for James Thomas Robinson on 2 September 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for James Thomas Robinson on 2 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Patricia Helen Andrews on 2 September 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for James Thomas Robinson on 2 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Patricia Helen Andrews on 2 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from C/O Wagstaff Rowland & Huntley 27 Lewisham High Street London SE13 5AF England on 13 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Insulcrete Works Yeoman St London SE8 5DU on 13 September 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |