- Company Overview for ROBINSON CAR SERVICES LIMITED (05618575)
- Filing history for ROBINSON CAR SERVICES LIMITED (05618575)
- People for ROBINSON CAR SERVICES LIMITED (05618575)
- Insolvency for ROBINSON CAR SERVICES LIMITED (05618575)
- More for ROBINSON CAR SERVICES LIMITED (05618575)
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
|
|
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 |