- Company Overview for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
- Filing history for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
- People for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
- Charges for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
- Insolvency for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
- More for S. ROBINSON AND SONS (HOLDINGS) LIMITED (02426686)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
13 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | 4.70 | Declaration of solvency | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
02 Nov 2012 | AP01 | Appointment of Mr Michael Paul Newton as a director | |
03 Sep 2012 | AA | Group of companies' accounts made up to 30 November 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
22 Sep 2011 | CH03 | Secretary's details changed for Michael Paul Newton on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Frank Owen Newton on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Noel Robinson on 22 September 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from Wincanton Close Ascot Drive Derby DE24 8NJ on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Stephen Robinson on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for John Robinson on 22 September 2011 | |
02 Sep 2011 | AA | Group of companies' accounts made up to 30 November 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
08 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
02 Jun 2010 | AA | Group of companies' accounts made up to 30 November 2009 | |
07 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |