- Company Overview for ROBINSON LESLIE MANAGEMENT LIMITED (03690894)
- Filing history for ROBINSON LESLIE MANAGEMENT LIMITED (03690894)
- People for ROBINSON LESLIE MANAGEMENT LIMITED (03690894)
- Charges for ROBINSON LESLIE MANAGEMENT LIMITED (03690894)
- More for ROBINSON LESLIE MANAGEMENT LIMITED (03690894)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2010 | AA | Full accounts made up to 31 August 2009 | |
20 May 2010 | AA | Full accounts made up to 31 December 2008 | |
15 Apr 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 | |
27 Mar 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2010 | DS01 | Application to strike the company off the register | |
30 Jan 2010 | AR01 |
Annual return made up to 31 December 2009
Statement of capital on 2010-01-30
|
|
12 Jan 2010 | CH01 | Director's details changed for Paul Dominic Matson on 9 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Dominic Matson on 10 November 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX | |
03 Feb 2009 | 288c | Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2; Street was: royal exchange avenue, now: holland house; Area was: , now: 4 bury street; Post Code was: EC3V 3LT, now: EC3A 5AW | |
21 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Jan 2009 | 288b | Appointment Terminated Director andrew piggott | |
20 Aug 2008 | 288a | Director appointed paul dominic matson | |
03 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2008 | 288b | Appointment Terminated Secretary ron addis | |
25 Mar 2008 | 288a | Director appointed hazel mcintyre | |
25 Mar 2008 | 288a | Secretary appointed alastair george hessett | |
25 Mar 2008 | 288a | Director appointed chris giles | |
22 Jan 2008 | 363s | Return made up to 31/12/07; full list of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 |