Advanced company searchLink opens in new window

ROBERT OWEN PROCUREMENT SERVICES LIMITED

Company number 06505758

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
23 Aug 2012 TM01 Termination of appointment of Brian Oakley as a director on 31 July 2012
30 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from C/O Gobat and Smyth Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 3 May 2011
17 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Jul 2010 AP01 Appointment of Mr Christopher Seswick Morgan as a director
12 Apr 2010 TM02 Termination of appointment of Francis Wynne-Jones as a secretary
16 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from Robert Owen House, 18 Burgess Street, Leominster Hereford Herefordshire HR6 8DE on 16 March 2010
15 Mar 2010 CH01 Director's details changed for Brian Oakley on 1 October 2009
28 May 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Mar 2009 363a Return made up to 15/02/09; full list of members
10 Mar 2009 353 Location of register of members
15 Feb 2008 NEWINC Incorporation