Advanced company searchLink opens in new window

ROBINSON LESLIE MANAGEMENT LIMITED

Company number 03690894

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)
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
  • GBP 2
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