Advanced company searchLink opens in new window

ROBSHAW CONSTRUCTION LIMITED

Company number 06179630

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)
25 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 L64.04 Dissolution deferment
06 Jan 2020 L64.07 Completion of winding up
14 Nov 2017 COCOMP Order of court to wind up
09 Nov 2017 AC93 Order of court - restore and wind up
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 AD01 Registered office address changed from Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB to 1 New Cottages Main Road Aylesby Grimsby N E Lincolnshire DN37 7AW on 16 January 2017
16 Sep 2016 TM02 Termination of appointment of Anthony Robinson as a secretary on 30 June 2016
30 Aug 2016 TM01 Termination of appointment of Anthony Robinson as a director on 30 June 2016
05 Jul 2016 TM02 Termination of appointment of Stuart Shaw as a secretary on 16 May 2015
01 Jul 2016 TM01 Termination of appointment of Stuart Shaw as a director on 16 May 2016
04 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Anthony Robinson on 4 July 2012
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 TM02 Termination of appointment of Scott Nixon as a secretary
03 Apr 2012 AR01 Annual return made up to 22 March 2012
03 Apr 2012 AP03 Appointment of Mr Stuart Shaw as a secretary