Advanced company searchLink opens in new window

ROEBUCK ACCESS SERVICES LIMITED

Company number 07312323

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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