Advanced company searchLink opens in new window

MALCOLM ROBERTSON & SONS LIMITED

Company number 04366800

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)
04 Dec 2014 AC92 Restoration by order of the court
22 Jul 2008 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2007 4.20 Statement of affairs
10 Aug 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2007 600 Appointment of a voluntary liquidator
19 Jul 2007 287 Registered office changed on 19/07/07 from: unit 2 church street caldewgate carlisle cumbria CA2 5TJ
01 Mar 2007 363a Return made up to 05/02/07; full list of members
22 Feb 2007 395 Particulars of mortgage/charge
03 Mar 2006 363a Return made up to 05/02/06; full list of members
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
06 Mar 2005 363s Return made up to 05/02/05; full list of members
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
02 Nov 2004 287 Registered office changed on 02/11/04 from: caldew house graham street denton holme carlisle cumbria CA2 5HA
19 Apr 2004 225 Accounting reference date extended from 30/09/03 to 31/03/04
14 Feb 2004 363s Return made up to 05/02/04; full list of members
19 Aug 2003 AA Accounts made up to 30 September 2002
05 Aug 2003 225 Accounting reference date shortened from 28/02/03 to 30/09/02
07 Mar 2003 363s Return made up to 05/02/03; full list of members
09 Nov 2002 395 Particulars of mortgage/charge
27 Feb 2002 287 Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB
27 Feb 2002 288b Secretary resigned
27 Feb 2002 288b Director resigned
27 Feb 2002 288a New director appointed
27 Feb 2002 288a New secretary appointed;new director appointed