Advanced company searchLink opens in new window

ROBINSWOOD PROPERTIES LIMITED

Company number 08780276

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
15 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Nov 2019 AD01 Registered office address changed from Unit 4 Ty Verlon Industrial Estate Cardiff Road Barry CF63 2BE to Unit G Priority Enterprise Park Ty Verlon Industrial Estate Cardiff Road Barry Vale of Glamorgan CF63 2BG on 18 November 2019
24 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
04 Dec 2013 AP01 Appointment of Mrs Sarah Elizabeth Leckie as a director
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 2