- Company Overview for ROBSON STIRLING DEVELOPMENTS LIMITED (06172985)
- Filing history for ROBSON STIRLING DEVELOPMENTS LIMITED (06172985)
- People for ROBSON STIRLING DEVELOPMENTS LIMITED (06172985)
- Charges for ROBSON STIRLING DEVELOPMENTS LIMITED (06172985)
- More for ROBSON STIRLING DEVELOPMENTS LIMITED (06172985)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | SH08 | Change of share class name or designation | |
05 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Victoria Kate Robson on 20 March 2010 | |
20 Jul 2010 | 88(2) | Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Sep 2009 | 288a | Director appointed victoria kate robson | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2009 | 363a | Return made up to 20/03/09; full list of members |