- Company Overview for ROBLEE INTERIORS LTD (08136855)
- Filing history for ROBLEE INTERIORS LTD (08136855)
- People for ROBLEE INTERIORS LTD (08136855)
- Insolvency for ROBLEE INTERIORS LTD (08136855)
- More for ROBLEE INTERIORS LTD (08136855)
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
|
|
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
|
|
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
|
|
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
|
|
29 Aug 2012 | CONNOT | Change of name notice | |
20 Aug 2012 | AP01 | Appointment of Robert Anthony Bird as a director |