- Company Overview for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
- Filing history for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
- People for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
- Charges for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
- Insolvency for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
- More for ROBERTSON THOMAS ESTATE AGENTS LIMITED (06150261)
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
|
|
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 |