Advanced company searchLink opens in new window

ROBHAM ASSOCIATES LIMITED

Company number 06429887

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
28 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
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