- Company Overview for ROBERT CHARLES PROPERTY LIMITED (07978742)
- Filing history for ROBERT CHARLES PROPERTY LIMITED (07978742)
- People for ROBERT CHARLES PROPERTY LIMITED (07978742)
- Charges for ROBERT CHARLES PROPERTY LIMITED (07978742)
- Insolvency for ROBERT CHARLES PROPERTY LIMITED (07978742)
- More for ROBERT CHARLES PROPERTY LIMITED (07978742)
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) |
---|---|---|---|
19 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AD01 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to C/O Gaines Robson Insolvency Ltd 1200 Century Way, Thorpe Park Business Park Colton Leeds LS15 8ZA on 23 September 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from G4 Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH to 20-22 Bridge End Leeds LS1 4DJ on 14 April 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Charles Statman on 24 October 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
19 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Dec 2013 | TM01 | Termination of appointment of Malcom Statman as a director | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Entrada House 6 East Street Leeds West Yorkshire LS2 7AP United Kingdom on 8 August 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Mar 2012 | NEWINC | Incorporation |