Advanced company searchLink opens in new window

L.G. ROBERTS (SHROPSHIRE) LIMITED

Company number 04752024

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)
18 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2024
23 Aug 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 August 2024
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 May 2023 LIQ06 Resignation of a liquidator
21 Dec 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
08 Nov 2022 AD01 Registered office address changed from Unit 40 Wem Business Park Wem Shropshire SY4 5JX to 93 Tabernacle Street London EC2A 4BA on 8 November 2022
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
07 Nov 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
28 Mar 2022 TM02 Termination of appointment of Stephen Mark Roberts as a secretary on 3 March 2022
28 Mar 2022 TM01 Termination of appointment of Linda Roberts as a director on 3 March 2022
28 Mar 2022 TM01 Termination of appointment of Leonard Geoffrey Roberts as a director on 3 March 2022
28 Mar 2022 TM01 Termination of appointment of Stephen Mark Roberts as a director on 3 March 2022
28 Mar 2022 PSC07 Cessation of Linda Roberts as a person with significant control on 3 March 2022
28 Mar 2022 PSC07 Cessation of Stephen Mark Roberts as a person with significant control on 3 March 2022
28 Mar 2022 PSC02 Notification of Sbp Contracting Limited as a person with significant control on 3 March 2022
28 Mar 2022 AP01 Appointment of Mr James Alfred Fox as a director on 3 March 2022
28 Mar 2022 MR04 Satisfaction of charge 1 in full
23 Mar 2022 MR01 Registration of charge 047520240002, created on 14 March 2022
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019