Advanced company searchLink opens in new window

ROBINSON CAR SERVICES LIMITED

Company number 05618575

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 LIQ10 Removal of liquidator by court order
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
06 Nov 2020 AD01 Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 November 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
29 Oct 2020 600 Appointment of a voluntary liquidator
29 Oct 2020 LIQ02 Statement of affairs
12 Jun 2020 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Andrew John Robinson as a director on 18 January 2020
07 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 29 November 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
20 Aug 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 20 August 2019
09 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
22 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 Dec 2017 CH01 Director's details changed for Mrs Jeanette Francis Robinson on 1 November 2017
12 Dec 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
06 Nov 2017 PSC04 Change of details for Mrs Jeanette Francis Robinson as a person with significant control on 6 November 2017
06 Nov 2017 PSC04 Change of details for Mr Andrew John Robinson as a person with significant control on 6 November 2017
07 Aug 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017