- Company Overview for ROEBUCK ACCESS SERVICES LIMITED (07312323)
- Filing history for ROEBUCK ACCESS SERVICES LIMITED (07312323)
- People for ROEBUCK ACCESS SERVICES LIMITED (07312323)
- Charges for ROEBUCK ACCESS SERVICES LIMITED (07312323)
- Insolvency for ROEBUCK ACCESS SERVICES LIMITED (07312323)
- More for ROEBUCK ACCESS SERVICES LIMITED (07312323)
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) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2014 | |
26 Jul 2013 | AD01 | Registered office address changed from Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE England on 26 July 2013 | |
25 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Nov 2012 | AP01 | Appointment of Graham Wilkins as a director on 2 January 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Grace Provencal-Wise as a director on 20 February 2012 | |
05 Nov 2012 | TM02 | Termination of appointment of Grace Provencal-Wise as a secretary on 20 February 2012 | |
05 Oct 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-10-05
|
|
10 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from Unit 6 Exchange Road Stevenage Hertfordshire SG1 1PZ on 16 March 2011 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2010 | AP03 | Appointment of Mrs Grace Provencal-Wise as a secretary | |
30 Nov 2010 | TM02 | Termination of appointment of Jean Richards as a secretary | |
14 Oct 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
01 Oct 2010 | AP01 | Appointment of Ms Grace Provencal-Wise as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Steven Wise as a director | |
06 Sep 2010 | AD01 | Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 | |
31 Aug 2010 | AP03 | Appointment of Jean Richards as a secretary | |
26 Aug 2010 | AP01 | Appointment of Steven Thomas Wise as a director | |
19 Jul 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary |