Advanced company searchLink opens in new window

ROBINSON TILING LIMITED

Company number 06731252

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)
20 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
13 Jan 2021 LIQ10 Removal of liquidator by court order
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
11 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2018 AD01 Registered office address changed from Unit 13 Golborne Enterprise Park Golborne Warrington WA3 3DR to Astute House Wilmslow Road Handsforth Cheshire SK9 3HP on 18 January 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 LIQ02 Statement of affairs
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
04 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
12 Mar 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 TM01 Termination of appointment of Geoffrey Glover as a director
26 Feb 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2