Advanced company searchLink opens in new window

ROBERTSON THOMAS ESTATE AGENTS LIMITED

Company number 06150261

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)
01 May 2011 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2010 4.20 Statement of affairs with form 4.19
13 Apr 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-01
24 Mar 2010 AD01 Registered office address changed from 75B New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 24 March 2010
12 Aug 2009 363a Return made up to 30/04/09; full list of members
29 Jul 2009 288a Director appointed christopher neal bateman
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2009 288b Appointment Terminated Director stephen comerford
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2008 363a Return made up to 09/03/08; full list of members
19 May 2008 288a Director appointed stephen comerford
19 May 2008 288a Secretary appointed chris bateman
16 May 2008 288b Appointment Terminated Director tracey hegarty
16 May 2008 288b Appointment Terminated Secretary james fairest
16 May 2008 288b Appointment Terminated Director kim hanley
29 Apr 2008 287 Registered office changed on 29/04/2008 from 3 millbank, yeadon leeds west yorkshire LS19 7AY
28 Apr 2007 395 Particulars of mortgage/charge
09 Mar 2007 NEWINC Incorporation