Advanced company searchLink opens in new window

ROBVIC LIMITED

Company number 06219707

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)
24 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 17 January 2013
24 Jan 2012 600 Appointment of a voluntary liquidator
24 Jan 2012 4.20 Statement of affairs with form 4.19
24 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-18
03 Jan 2012 AD01 Registered office address changed from Unit 1 Trentview Court Moreland Street Off Meadow Lane Nottingham Notts NG2 3FX on 3 January 2012
08 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Robert Lloyd on 20 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
12 May 2009 363a Return made up to 19/04/09; full list of members
23 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
21 May 2008 363s Return made up to 19/04/08; full list of members
23 May 2007 288a New secretary appointed
23 May 2007 288a New director appointed
23 May 2007 287 Registered office changed on 23/05/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
02 May 2007 288b Director resigned
02 May 2007 288b Secretary resigned
19 Apr 2007 NEWINC Incorporation