- Company Overview for ROBINSON REMOVAL COMPANY LEICESTER LTD (08787104)
- Filing history for ROBINSON REMOVAL COMPANY LEICESTER LTD (08787104)
- People for ROBINSON REMOVAL COMPANY LEICESTER LTD (08787104)
- Insolvency for ROBINSON REMOVAL COMPANY LEICESTER LTD (08787104)
- More for ROBINSON REMOVAL COMPANY LEICESTER LTD (08787104)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|