Advanced company searchLink opens in new window

ROBINCO LIMITED

Company number 02510633

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
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
  • GBP 100
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
  • GBP 100
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