- Company Overview for ROBERTSON THOMAS LIMITED (07555382)
- Filing history for ROBERTSON THOMAS LIMITED (07555382)
- People for ROBERTSON THOMAS LIMITED (07555382)
- Insolvency for ROBERTSON THOMAS LIMITED (07555382)
- More for ROBERTSON THOMAS LIMITED (07555382)
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
|
|
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
|
|
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
|
|
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
|
|
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
|