Advanced company searchLink opens in new window

ROBERTS 2 LTD

Company number 06663319

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)
26 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 CERTNM Company name changed subc LTD\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
03 Aug 2010 TM01 Termination of appointment of Michael Booth as a director
16 Jun 2010 TM02 Termination of appointment of Henry Happer as a secretary
16 Jun 2010 TM02 Termination of appointment of Anita Booth as a secretary
15 Jun 2010 AD01 Registered office address changed from 10 Kinniside Road Hawkley Hall Wigan WN3 5RG on 15 June 2010
16 Dec 2009 AA01 Current accounting period extended from 31 August 2009 to 31 December 2009
16 Dec 2009 AP03 Appointment of Ms Lynne Ambrose as a secretary
28 Oct 2009 AP01 Appointment of Mr Colin Burney as a director
24 Sep 2009 363a Return made up to 04/08/09; full list of members
24 Sep 2009 288a Secretary appointed mr henry guy duncan happer
04 Aug 2008 NEWINC Incorporation