- Company Overview for JANE ROBBINS SCULPTURE LIMITED (06055345)
- Filing history for JANE ROBBINS SCULPTURE LIMITED (06055345)
- People for JANE ROBBINS SCULPTURE LIMITED (06055345)
- Insolvency for JANE ROBBINS SCULPTURE LIMITED (06055345)
- More for JANE ROBBINS SCULPTURE LIMITED (06055345)
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
|
|
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 |