Advanced company searchLink opens in new window

ROEBUCKS SOLICITORS LIMITED

Company number 04209830

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)
26 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2021 AM23 Notice of move from Administration to Dissolution
08 Mar 2021 AM10 Administrator's progress report
24 Sep 2020 AM10 Administrator's progress report
15 Sep 2020 AM10 Administrator's progress report
18 Jun 2020 AM19 Notice of extension of period of Administration
09 Mar 2020 AM10 Administrator's progress report
12 Sep 2019 AM06 Notice of deemed approval of proposals
05 Sep 2019 AM03 Statement of administrator's proposal
30 Aug 2019 AD01 Registered office address changed from 12-13 Richmond Terrace Blackburn Lancashire BB1 7BG England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 30 August 2019
29 Aug 2019 AM01 Appointment of an administrator
07 May 2019 TM01 Termination of appointment of Simon Christopher Lloyd as a director on 26 April 2019
29 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 AP01 Appointment of Simon Christopher Lloyd as a director on 22 May 2017
21 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
21 Apr 2017 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Karen Louise Wade as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of Karen Louise Wade as a director on 31 January 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
04 Apr 2016 AP01 Appointment of Alice Gina Steele as a director on 1 April 2016