- Company Overview for ROBINSON TILING LIMITED (06731252)
- Filing history for ROBINSON TILING LIMITED (06731252)
- People for ROBINSON TILING LIMITED (06731252)
- Charges for ROBINSON TILING LIMITED (06731252)
- Insolvency for ROBINSON TILING LIMITED (06731252)
- More for ROBINSON TILING LIMITED (06731252)
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
|
|
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
|
|
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
|
|
12 Mar 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
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 |