- Company Overview for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
- Filing history for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
- People for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
- Charges for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
- Insolvency for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
- More for ROBERT KIRBY (CHELTENHAM) LIMITED (06318509)
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) |
---|---|---|---|
23 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2015 | 4.43 | Notice of final account prior to dissolution | |
10 Sep 2014 | TM02 | Termination of appointment of Mark Anthony Kirby as a secretary on 15 March 2008 | |
29 Aug 2014 | TM01 | Termination of appointment of Robert Daniel Kirby as a director on 15 March 2008 | |
03 Jun 2013 | AD01 | Registered office address changed from C/O Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS on 3 June 2013 | |
09 Jan 2012 | AD01 | Registered office address changed from Mascola & Styles Berkeley House Amery St Alton Hampshire GU34 1TH on 9 January 2012 | |
09 Jan 2012 | 4.31 | Appointment of a liquidator | |
22 Dec 2011 | COCOMP | Order of court to wind up | |
20 Dec 2011 | AC92 | Restoration by order of the court | |
02 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from charterhouse legge street birmingham B4 7EU | |
27 Sep 2007 | 395 | Particulars of mortgage/charge | |
19 Jul 2007 | NEWINC | Incorporation |