ROBERTS & CO (ESTATE AGENTS) LIMITED
Company number 04376798
- Company Overview for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Filing history for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- People for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Charges for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Insolvency for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- More for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
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) |
---|---|---|---|
11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2023 | |
09 Nov 2022 | TM01 | Termination of appointment of Alan Michael Darlow as a director on 29 June 2022 | |
28 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2022 | AM10 | Administrator's progress report | |
06 Jun 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Apr 2021 | AM16 | Notice of order removing administrator from office | |
24 Mar 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
23 Mar 2021 | AM19 | Notice of extension of period of Administration | |
17 Mar 2021 | AM19 | Notice of extension of period of Administration | |
18 May 2020 | AM03 | Statement of administrator's proposal | |
15 May 2020 | AM07 | Result of meeting of creditors | |
19 Feb 2020 | AD01 | Registered office address changed from 76 Bridge Street Newport NP20 4AQ to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 19 February 2020 | |
18 Feb 2020 | AM01 | Appointment of an administrator | |
09 Dec 2019 | CH01 | Director's details changed for Mr Benjamin James Hollingsworth on 9 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Peter James Hollingsworth as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Benjamin James Hollingsworth as a director on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Peter James Hollingsworth as a director on 9 December 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Peter James Hollingsworth as a secretary on 9 December 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Victoria Louise Hollingsworth as a director on 31 July 2019 | |
29 Apr 2019 | MR01 | Registration of charge 043767980004, created on 29 April 2019 | |
05 Apr 2019 | MR01 | Registration of charge 043767980003, created on 3 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
04 Dec 2018 | SH08 | Change of share class name or designation | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AP01 | Appointment of Mrs Victoria Louise Hollingsworth as a director on 9 November 2018 |