Advanced company searchLink opens in new window

ROBERTSON THOMAS LIMITED

Company number 07555382

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)
12 May 2018 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2017 AD01 Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 10 February 2017
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 4.20 Statement of affairs with form 4.19
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
24 Jun 2016 TM01 Termination of appointment of Christopher Neal Bateman as a director on 10 March 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AP01 Appointment of Mr Christopher Neal Bateman as a director
23 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Miss Nicola Jayne Fairweather on 11 August 2011
19 Aug 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 August 2011
08 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)