Advanced company searchLink opens in new window

ROBLEE INTERIORS LTD

Company number 08136855

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)
26 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
16 Apr 2015 AD01 Registered office address changed from Unit 10 East Park Trading Estate Hickman Avenue Wolverhampton WV1 2XF to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent ST6 4BF on 16 April 2015
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
15 Apr 2015 4.20 Statement of affairs with form 4.19
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Nov 2013 AP01 Appointment of Mr Craig Stephen Nicklin as a director
19 Nov 2013 AP01 Appointment of Mr Kevin Stanley Nicklin as a director
19 Nov 2013 TM01 Termination of appointment of Emma Bird as a director
25 Sep 2013 AD01 Registered office address changed from Unit 10 East Park Trading Estate Hickman Avenue Wolverhamptonwest Midlands WV10 2XF on 25 September 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
10 Jul 2013 AD01 Registered office address changed from Unit 10 East Park Trading Estate Hickman Avenue Wolverhampton West Midlands WV1 2XF on 10 July 2013
10 Jul 2013 TM01 Termination of appointment of Lee Thompson as a director
10 Jul 2013 AP01 Appointment of Emma Bird as a director
09 Oct 2012 AD01 Registered office address changed from 20 Bonner Grove Aldridge Walsall WS9 0DU United Kingdom on 9 October 2012
29 Aug 2012 CERTNM Company name changed lee thompson interiors LTD\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
29 Aug 2012 CONNOT Change of name notice
20 Aug 2012 AP01 Appointment of Robert Anthony Bird as a director