Advanced company searchLink opens in new window

ROBERTS CHEMISTS LIMITED

Company number 04041308

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
01 Aug 2009 AA Accounts for a small company made up to 30 September 2008
28 Jul 2009 363a Return made up to 26/07/09; full list of members
24 Mar 2009 AA Accounts for a small company made up to 30 September 2007
19 Aug 2008 363a Return made up to 26/07/08; full list of members
14 May 2008 395 Particulars of a mortgage or charge / charge no: 5
13 May 2008 155(6)a Declaration of assistance for shares acquisition
13 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2007 363a Return made up to 26/07/07; full list of members
09 Aug 2007 288a New secretary appointed
09 Aug 2007 288b Secretary resigned
03 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 May 2007 287 Registered office changed on 22/05/07 from: 62-64 new road basingstoke hampshire RG21 7PW
22 May 2007 288b Director resigned
22 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2007 288b Secretary resigned;director resigned
22 May 2007 225 Accounting reference date shortened from 31/10/07 to 30/09/07
22 May 2007 288a New director appointed