- Company Overview for ROBERTS 2 LTD (06663319)
- Filing history for ROBERTS 2 LTD (06663319)
- People for ROBERTS 2 LTD (06663319)
- More for ROBERTS 2 LTD (06663319)
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
|
|
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 |