- Company Overview for ROBSON PARTNERS LTD (06836919)
- Filing history for ROBSON PARTNERS LTD (06836919)
- People for ROBSON PARTNERS LTD (06836919)
- Insolvency for ROBSON PARTNERS LTD (06836919)
- More for ROBSON PARTNERS LTD (06836919)
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
|
|
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
|
|
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
|
|
06 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 29 poplar grove hammersmith london W6 7RF | |
04 Mar 2009 | NEWINC | Incorporation |