Advanced company searchLink opens in new window

ROBERT CHARLES PROPERTY LIMITED

Company number 07978742

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
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
  • GBP 100
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
  • GBP 100
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
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