Advanced company searchLink opens in new window

ROBERTS ESTILLON UK LIMITED

Company number 06836760

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS01 Application to strike the company off the register
30 Oct 2012 AD01 Registered office address changed from . Everest Road Queensway Industrial Estate Lytham St. Annes Lancashire FY8 3AZ England on 30 October 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
23 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
23 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-03
02 Feb 2011 AD01 Registered office address changed from Cavendish Business Centre High Street Green Sible Hedingham Essex CO9 3LH on 2 February 2011
02 Feb 2011 TM01 Termination of appointment of Simon Williams as a director
02 Feb 2011 AP01 Appointment of Mr Paul Van Kassel as a director
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 501
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 500
07 Jul 2010 MISC Form 123
06 May 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 6 May 2010
20 Mar 2009 CERTNM Company name changed roberts floorband uk LTD\certificate issued on 24/03/09
04 Mar 2009 NEWINC Incorporation