- Company Overview for ROBERTS ESTILLON UK LIMITED (06836760)
- Filing history for ROBERTS ESTILLON UK LIMITED (06836760)
- People for ROBERTS ESTILLON UK LIMITED (06836760)
- More for ROBERTS ESTILLON UK LIMITED (06836760)
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
|
|
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
|
|
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
|
|
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2009
|
|
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 |