Advanced company searchLink opens in new window

ROBSON PARTNERS LTD

Company number 06836919

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)
23 May 2015 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2014 AD01 Registered office address changed from C/O C/O, Hillier Hopkins Llp Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 19 February 2014
18 Feb 2014 4.70 Declaration of solvency
18 Feb 2014 600 Appointment of a voluntary liquidator
18 Feb 2014 LIQ MISC RES Resolution insolvency:res re fees
18 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
17 Dec 2012 CH01 Director's details changed for Mr Timothy Paul Robson on 14 December 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 TM02 Termination of appointment of Britte Aisling Wamsteeker as a secretary on 8 April 2012
04 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Timothy Paul Robson on 1 October 2009
06 Jun 2009 128(4) Notice of assignment of name or new name to shares
06 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jun 2009 287 Registered office changed on 03/06/2009 from 29 poplar grove hammersmith london W6 7RF
04 Mar 2009 NEWINC Incorporation