- Company Overview for ROBSHAW CONSTRUCTION LIMITED (06179630)
- Filing history for ROBSHAW CONSTRUCTION LIMITED (06179630)
- People for ROBSHAW CONSTRUCTION LIMITED (06179630)
- Insolvency for ROBSHAW CONSTRUCTION LIMITED (06179630)
- More for ROBSHAW CONSTRUCTION LIMITED (06179630)
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
|
|
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
|
|
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
|
|
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 |