- Company Overview for ROBERTS & BELK LIMITED (04605613)
- Filing history for ROBERTS & BELK LIMITED (04605613)
- People for ROBERTS & BELK LIMITED (04605613)
- Charges for ROBERTS & BELK LIMITED (04605613)
- Insolvency for ROBERTS & BELK LIMITED (04605613)
- More for ROBERTS & BELK LIMITED (04605613)
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) |
---|---|---|---|
25 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2009 | |
04 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2009 | |
30 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2008 | |
31 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2008 | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE | |
16 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
21 Jul 2006 | 2.24B | Administrator's progress report | |
21 Jul 2006 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Apr 2006 | 2.17B | Statement of administrator's proposal | |
10 Feb 2006 | 2.24B | Administrator's progress report | |
24 Jan 2006 | 2.16B | Statement of affairs | |
07 Oct 2005 | 2.23B | Result of meeting of creditors | |
04 Aug 2005 | 287 | Registered office changed on 04/08/05 from: vander house starnhill close ecclesfield sheffield south yorkshire S35 9TG | |
02 Aug 2005 | 2.12B | Appointment of an administrator | |
09 Jul 2005 | 225 | Accounting reference date extended from 31/12/04 to 30/06/05 | |
23 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Jun 2005 | 395 | Particulars of mortgage/charge | |
07 Dec 2004 | 363s | Return made up to 02/12/04; full list of members | |
28 Jul 2004 | AA | Full accounts made up to 31 December 2003 | |
18 Dec 2003 | CERTNM | Company name changed hlw 179 LIMITED\certificate issued on 18/12/03 | |
11 Dec 2003 | 363s | Return made up to 02/12/03; full list of members | |
11 Dec 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
17 Apr 2003 | 288a | New director appointed |