- Company Overview for ROBHAM ASSOCIATES LIMITED (06429887)
- Filing history for ROBHAM ASSOCIATES LIMITED (06429887)
- People for ROBHAM ASSOCIATES LIMITED (06429887)
- Insolvency for ROBHAM ASSOCIATES LIMITED (06429887)
- More for ROBHAM ASSOCIATES LIMITED (06429887)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2016 | |
22 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from 869 High Road London N12 8QA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 22 July 2014 | |
21 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
16 Aug 2011 | AP01 | Appointment of Mr John Ernest Smith as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Derek Davies as a director | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Derek Maldwyn Davies on 1 October 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
19 Dec 2008 | 288a | Secretary appointed mr john ernest smith | |
19 Dec 2008 | 288b | Appointment terminated secretary john smith |