Advanced company searchLink opens in new window

ROBINE LIMITED

Company number 04782116

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2010 DS01 Application to strike the company off the register
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Jun 2009 363a Return made up to 30/05/09; full list of members
19 Aug 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
13 Jun 2008 363a Return made up to 30/05/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Mar 2008 288a Secretary appointed mrs geraldine snowzell
21 Mar 2008 288b Appointment Terminated Secretary liam cox
04 Jul 2007 287 Registered office changed on 04/07/07 from: c/o james scott & co, sadler house, 14/16 sadler street, middleton, manchester M24 5UJ
26 Jun 2007 363s Return made up to 30/05/07; no change of members
21 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
01 Jun 2006 363s Return made up to 30/05/06; full list of members
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
14 Jun 2005 363s Return made up to 30/05/05; full list of members
14 Jun 2005 363(288) Secretary's particulars changed;director's particulars changed
31 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
10 Aug 2004 363s Return made up to 30/05/04; full list of members
10 Aug 2004 363(288) Director's particulars changed
10 Aug 2004 88(2)R Ad 31/05/04--------- £ si 100@1=100 £ ic 1/101
10 Aug 2004 288c Director's particulars changed
10 Aug 2004 288c Director's particulars changed
20 Jul 2003 288a New director appointed
30 May 2003 NEWINC Incorporation