- Company Overview for ROBSON BARNES LIMITED (06202290)
- Filing history for ROBSON BARNES LIMITED (06202290)
- People for ROBSON BARNES LIMITED (06202290)
- More for ROBSON BARNES LIMITED (06202290)
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
|
|
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
|
|
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 |