Advanced company searchLink opens in new window

ROBERTO CONTABLES LTD

Company number 07158492

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)
20 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 16 August 2024
20 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
17 Nov 2023 AD01 Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 17 November 2023
30 Aug 2022 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 30 August 2022
30 Aug 2022 LIQ02 Statement of affairs
30 Aug 2022 600 Appointment of a voluntary liquidator
30 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
16 Jun 2022 AP01 Appointment of Mr Nirmal Sharma as a director on 15 June 2022
16 Jun 2022 TM01 Termination of appointment of Roberto Carlos Balcazar Rivero as a director on 15 June 2022
03 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
03 Mar 2022 PSC01 Notification of Roberto Carlos Balcazar Rivero as a person with significant control on 31 October 2021
03 Mar 2022 AP01 Appointment of Mr Roberto Carlos Balcazar Rivero as a director on 27 January 2022
03 Mar 2022 TM01 Termination of appointment of Nina Sharma as a director on 27 January 2022
27 Jan 2022 AP01 Appointment of Mrs Nina Sharma as a director on 27 January 2022
27 Jan 2022 TM01 Termination of appointment of Roberto Carlos Balcazar Rivero as a director on 27 January 2022
27 Jan 2022 PSC07 Cessation of Roberto Carlos Balcazar Rivero as a person with significant control on 27 January 2022
29 Dec 2021 AP01 Appointment of Mr Roberto Carlos Balcazar Rivero as a director on 31 October 2021
29 Dec 2021 PSC01 Notification of Roberto Carlos Balcazar Rivero as a person with significant control on 31 October 2021
29 Dec 2021 TM01 Termination of appointment of Nina Sharma as a director on 31 October 2021
29 Dec 2021 PSC07 Cessation of Nina Sharma as a person with significant control on 31 October 2021
29 Dec 2021 CERTNM Company name changed charters associates LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-27
22 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020