Advanced company searchLink opens in new window

JANE ROBBINS SCULPTURE LIMITED

Company number 06055345

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 600 Appointment of a voluntary liquidator
06 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-27
06 May 2021 LIQ02 Statement of affairs
29 Apr 2021 AD01 Registered office address changed from Suite 1, Unit C3 Knight Road Rochester ME2 2LS England to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 29 April 2021
26 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
10 Oct 2020 AD01 Registered office address changed from 41 Lord Street Bollington Macclesfield Cheshire SK10 5BN United Kingdom to Suite 1, Unit C3 Knight Road Rochester ME2 2LS on 10 October 2020
13 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 May 2018 CH01 Director's details changed for Dr Stephen John Garner on 3 May 2018
03 May 2018 CH01 Director's details changed for Mrs Jane Mary Garner on 3 May 2018
03 May 2018 CH03 Secretary's details changed for Mrs Jane Mary Garner on 3 May 2018
03 May 2018 PSC04 Change of details for Dr Stephen John Garner as a person with significant control on 3 May 2018
03 May 2018 PSC04 Change of details for Mrs Jane Mary Garner as a person with significant control on 3 May 2018
03 May 2018 AD01 Registered office address changed from Benkyhurst Farm Burleyhurst Lane Mobberley Knutsford Cheshire WA16 7LP United Kingdom to 41 Lord Street Bollington Macclesfield Cheshire SK10 5BN on 3 May 2018
25 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2016 CH03 Secretary's details changed for Mrs Jane Mary Garner on 27 October 2016