Advanced company searchLink opens in new window

ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

Company number 04720327

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)
01 Oct 2018 AC92 Restoration by order of the court
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 AM23 Notice of move from Administration to Dissolution
23 Feb 2018 AM10 Administrator's progress report
07 Sep 2017 AM10 Administrator's progress report
22 Feb 2017 2.24B Administrator's progress report to 26 January 2017
22 Feb 2017 2.31B Notice of extension of period of Administration
28 Sep 2016 2.24B Administrator's progress report to 22 August 2016
28 Apr 2016 F2.18 Notice of deemed approval of proposals
14 Apr 2016 2.17B Statement of administrator's proposal
11 Apr 2016 2.16B Statement of affairs with form 2.14B
07 Mar 2016 AD01 Registered office address changed from 1 Newfield Road Oldbury West Midlands B69 3ET to 158 Edmund Street Birmingham B3 2HB on 7 March 2016
04 Mar 2016 2.12B Appointment of an administrator
18 Nov 2015 TM01 Termination of appointment of Leigh Bryan as a director on 30 October 2015
27 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
25 Sep 2015 AP01 Appointment of Mr Peter Gibbs as a director on 3 August 2015
11 Aug 2015 CERTNM Company name changed robey boilers LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
03 Aug 2015 TM01 Termination of appointment of Steven Gareth Price as a director on 31 July 2015
03 Aug 2015 CERTNM Company name changed robey-wellman boilers and furnaces LIMITED\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
10 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 101,000
10 Jun 2015 TM01 Termination of appointment of Peter Gibbs as a director on 28 February 2015
10 Jun 2015 TM01 Termination of appointment of Peter Gibbs as a director on 28 February 2015
11 Dec 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 101,000
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 MR01 Registration of charge 047203270003, created on 10 November 2014