Advanced company searchLink opens in new window

ROBSON BARNES LIMITED

Company number 06202290

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
23 Aug 2010 AD01 Registered office address changed from Clarendon House 2 High Street Stockbridge Hampshire SO20 6EY on 23 August 2010
11 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
11 May 2010 CH01 Director's details changed for Mr James Winston Barnes on 1 January 2010
11 May 2010 CH03 Secretary's details changed for James Winston Barnes on 1 January 2010
11 May 2010 TM01 Termination of appointment of Andrew Robson as a director
11 May 2010 TM01 Termination of appointment of Andrew Robson as a director
15 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jul 2009 287 Registered office changed on 13/07/2009 from 5 spice court plantation wharf london SW11 3UE
13 Jul 2009 363a Return made up to 04/04/09; no change of members
07 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Oct 2008 363s Return made up to 04/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
18 Sep 2008 287 Registered office changed on 18/09/2008 from bankside commercial LTD thames house 58 soutwark bridge road london SE1 0AS
13 Feb 2008 88(2)R Ad 11/08/07--------- £ si 5@1=5 £ ic 95/100
13 Feb 2008 88(2)R Ad 22/06/07-10/08/07 £ si 94@1=94 £ ic 1/95
06 Nov 2007 88(2)R Ad 22/06/07-10/08/07 £ si 95@1=95 £ ic 1/96
20 Aug 2007 MA Memorandum and Articles of Association
14 Aug 2007 CERTNM Company name changed shireland LIMITED\certificate issued on 14/08/07
25 Jul 2007 288b Secretary resigned
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288b Director resigned
04 Jul 2007 288a New secretary appointed;new director appointed
04 Jul 2007 288a New secretary appointed;new director appointed