- Company Overview for ROBINCO LIMITED (02510633)
- Filing history for ROBINCO LIMITED (02510633)
- People for ROBINCO LIMITED (02510633)
- Charges for ROBINCO LIMITED (02510633)
- Insolvency for ROBINCO LIMITED (02510633)
- More for ROBINCO LIMITED (02510633)
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) |
---|---|---|---|
03 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2020 | AD01 | Registered office address changed from 9 Park Farm Court Longwell Green Bristol South Gloucestershire BS30 7EE England to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 23 March 2020 | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Feb 2020 | MR04 | Satisfaction of charge 6 in full | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
06 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Jane Milner on 5 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr John Milner on 5 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr John Milner as a person with significant control on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 17 Airedale Mills Micklethwaite Lane Bingley West Yorkshire BD16 3HW England to 9 Park Farm Court Longwell Green Bristol South Gloucestershire BS30 7EE on 5 February 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | CH01 | Director's details changed for Mrs Elizabeth Jane Milner on 28 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 29 Hollinwood View Bingley West Yorkshire BD16 2EF to 17 Airedale Mills Micklethwaite Lane Bingley West Yorkshire BD16 3HW on 8 February 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Mrs Elizabeth Jane Milner on 1 May 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |