Advanced company searchLink opens in new window

ROBIN HOOD CLIFTON REYNES LIMITED

Company number 09087698

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
15 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
13 Oct 2017 TM01 Termination of appointment of Carolyn Horrocks as a director on 6 October 2017
07 Oct 2017 AD01 Registered office address changed from Woodside Farm Cranham Gloucester GL4 8HB to No 46 Foster Hill Road Bedford Bedfordshire MK40 2EN on 7 October 2017
29 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
29 Jun 2017 PSC07 Cessation of Simon David Horrocks as a person with significant control on 15 June 2017
29 Jun 2017 PSC01 Notification of Simon David Horrocks as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Simon David Horrock as a person with significant control on 6 April 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
20 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 MA Memorandum and Articles of Association
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 9
19 Jun 2015 CH01 Director's details changed for Mr Simon David Horrocks on 23 July 2014
19 Jun 2015 CH01 Director's details changed for Carolyn Horrocks on 23 July 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 SH08 Change of share class name or designation
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 9
26 Jun 2014 AP01 Appointment of Mr Simon David Horrocks as a director
16 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted