- Company Overview for W.H. ROBINSON LIMITED (02734651)
- Filing history for W.H. ROBINSON LIMITED (02734651)
- People for W.H. ROBINSON LIMITED (02734651)
- Charges for W.H. ROBINSON LIMITED (02734651)
- More for W.H. ROBINSON LIMITED (02734651)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AA | Accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AD01 | Registered office address changed from Scotland Yard Queens Mill Road Lockwood Huddersfield W Yorkshire HD1 3PG England on 18 September 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 27 July 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 27 July 2011 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2012 | RT01 | Administrative restoration application | |
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Stephen Hillas on 27 July 2010 | |
11 Feb 2010 | AP01 | Appointment of Mr Stephen Hillas as a director | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Dec 2009 | TM02 | Termination of appointment of Edwina Hillas as a secretary | |
21 Dec 2009 | TM01 | Termination of appointment of Edwina Hillas as a director | |
01 Dec 2009 | AD01 | Registered office address changed from , George Street, Milnsbridge, Huddersfield, West Yorkshire on 1 December 2009 | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2009 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders |