- Company Overview for ROBINSONS HYGIENE SERVICES LTD (04719645)
- Filing history for ROBINSONS HYGIENE SERVICES LTD (04719645)
- People for ROBINSONS HYGIENE SERVICES LTD (04719645)
- Charges for ROBINSONS HYGIENE SERVICES LTD (04719645)
- Insolvency for ROBINSONS HYGIENE SERVICES LTD (04719645)
- More for ROBINSONS HYGIENE SERVICES LTD (04719645)
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) |
---|---|---|---|
24 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2014 | 2.35B | Notice of move from Administration to Dissolution | |
16 Jan 2014 | 2.24B | Administrator's progress report to 19 December 2013 | |
20 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
02 Sep 2013 | F2.18 | Notice of deemed approval of proposals | |
16 Aug 2013 | 2.17B | Statement of administrator's proposal | |
04 Jul 2013 | AD01 | Registered office address changed from Unit 30 Eton Business Park Eton Hill Road Manchester M26 2ZS on 4 July 2013 | |
02 Jul 2013 | 2.12B | Appointment of an administrator | |
20 Jun 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
22 Feb 2013 | TM01 | Termination of appointment of Eugene Boyle as a director | |
22 Feb 2013 | AP01 | Appointment of Margaret Rose Fox as a director | |
22 Feb 2013 | AP01 | Appointment of Nicola Allen as a director | |
18 Feb 2013 | TM01 | Termination of appointment of James Mcgivern as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2012 | AP01 | Appointment of Mr James Patrick Mcgivern as a director | |
04 May 2012 | AP01 | Appointment of Mr Eugene Daniel Boyle as a director | |
04 May 2012 | AP01 | Appointment of Mr Mark James Allen as a director | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | TM02 | Termination of appointment of Jane Robinson as a secretary | |
04 May 2012 | TM01 | Termination of appointment of Jane Robinson as a director | |
03 May 2012 | AP01 | Appointment of Gemma Louise Robinson as a director | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Jane Robinson on 24 April 2012 |