Advanced company searchLink opens in new window

ROBINSON MARRAY LIMITED

Company number 04146577

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
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
03 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
23 Feb 2010 TM01 Termination of appointment of Barry Nixon as a director
09 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
09 Feb 2010 CH01 Director's details changed for Barry Lea Nixon on 24 January 2010
27 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
13 Oct 2009 AA01 Previous accounting period shortened from 28 February 2010 to 31 July 2009
17 Jun 2009 288c Director and Secretary's Change of Particulars / frank robinson / 22/05/2009 / HouseName/Number was: , now: flat 5,; Street was: 15 cromwell road, now: 36 arterberry road; Region was: , now: surrey; Post Code was: SW7 2JB, now: SW20 8AQ; Country was: , now: uk
20 May 2009 287 Registered office changed on 20/05/2009 from 144 elgin avenue london W9 2NT uk
23 Feb 2009 363a Return made up to 24/01/09; full list of members
27 Dec 2008 AA Total exemption full accounts made up to 28 February 2008
24 Dec 2008 353 Location of register of members
24 Dec 2008 190 Location of debenture register
02 Jul 2008 287 Registered office changed on 02/07/2008 from 15 cromwell road london SW7 2JB
19 Feb 2008 363a Return made up to 24/01/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
13 Feb 2007 363a Return made up to 24/01/07; full list of members
12 Feb 2007 288c Secretary's particulars changed;director's particulars changed
08 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
06 Dec 2006 288a New director appointed
23 Nov 2006 288b Director resigned
21 Mar 2006 363a Return made up to 24/01/06; full list of members
21 Mar 2006 190 Location of debenture register