Advanced company searchLink opens in new window

ROBINSON REMOVAL COMPANY LEICESTER LTD

Company number 08787104

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2017 LIQ02 Statement of affairs
03 May 2017 AD01 Registered office address changed from C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ England to 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 3 May 2017
02 May 2017 600 Appointment of a voluntary liquidator
02 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
15 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 AD01 Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ on 16 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Lee Robinson on 4 July 2016
15 Mar 2016 AD01 Registered office address changed from Office 9, Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
03 Dec 2015 CH01 Director's details changed for Mr Lee Robinson on 3 December 2015
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 May 2015 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Office 9, Lazarus Court Woodgate Rothley Leicester LE7 7NR on 21 May 2015
15 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
31 Oct 2014 AP01 Appointment of Mr Lee Robinson as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Carl Ernest Garrett as a director on 31 October 2014
11 Sep 2014 CERTNM Company name changed robinson removal company LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
11 Sep 2014 CONNOT Change of name notice
10 Dec 2013 AP01 Appointment of Mr Carl Ernest Garrett as a director
27 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 1