Advanced company searchLink opens in new window

ROBERTS & CO (ESTATE AGENTS) LIMITED

Company number 04376798

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 AP01 Appointment of Mrs Victoria Louise Hollingsworth as a director on 9 November 2018