Advanced company searchLink opens in new window

ROBINSONS HYGIENE SERVICES LTD

Company number 04719645

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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