- Company Overview for ROBIN HOOD POLO LIVERY LIMITED (05623235)
- Filing history for ROBIN HOOD POLO LIVERY LIMITED (05623235)
- People for ROBIN HOOD POLO LIVERY LIMITED (05623235)
- More for ROBIN HOOD POLO LIVERY LIMITED (05623235)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Lisa Piddington on 26 October 2018 | |
26 Oct 2018 | PSC01 | Notification of Lisa Piddington as a person with significant control on 16 November 2017 | |
26 Oct 2018 | PSC07 | Cessation of Paul Piddington as a person with significant control on 16 November 2017 | |
26 Oct 2018 | AD01 | Registered office address changed from 1 Station Road Misson Doncaster South Yorkshire DN10 6EW to 19 the Square Retford Nottinghamshire DN22 6DQ on 26 October 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | TM01 | Termination of appointment of Paul Piddington as a director on 5 September 2017 | |
09 Oct 2017 | AP01 | Appointment of Mrs Lisa Piddington as a director on 5 September 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
06 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Feb 2013 | CH01 | Director's details changed for Mr Paul Piddington on 4 February 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from 1 Station Road Misson Doncaster South Yorkshire DN10 6EG England on 4 February 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from C/O Yorkshire Polo Livery the Nook Vicar Lane Misson Doncaster South Yorkshire DN10 6EG United Kingdom on 24 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |