Advanced company searchLink opens in new window

STOCKER & ROBERTS LIMITED

Company number 05994213

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)
26 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 26 November 2010
01 Jun 2010 4.68 Liquidators' statement of receipts and payments to 26 May 2010
18 Jun 2009 287 Registered office changed on 18/06/2009 from 6 brightfield road london SE12 8QF
04 Jun 2009 600 Appointment of a voluntary liquidator
04 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
04 Jun 2009 4.20 Statement of affairs with form 4.19
09 Jan 2009 288a Director appointed mary-jane suzanne fitzgerald-williamson
28 Nov 2008 363a Return made up to 09/11/08; full list of members
22 Sep 2008 88(2) Ad 10/04/08 gbp si 10@1=10 gbp ic 90/100
18 Mar 2008 AA Accounts made up to 30 November 2007
30 Dec 2007 288a New director appointed
30 Dec 2007 288a New director appointed
20 Dec 2007 288a New secretary appointed
20 Dec 2007 288a New director appointed
20 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
20 Dec 2007 288a New secretary appointed
20 Dec 2007 288b Secretary resigned
28 Nov 2007 363a Return made up to 09/11/07; full list of members
28 Nov 2007 190 Location of debenture register
28 Nov 2007 353 Location of register of members
28 Nov 2007 287 Registered office changed on 28/11/07 from: 71-75 high street chislehurst kent BR7 5AG
20 Oct 2007 395 Particulars of mortgage/charge