Advanced company searchLink opens in new window

ROBIN HOOD TABLETOP CIC

Company number 11701142

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)
18 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2021 AD01 Registered office address changed from 93 93 Minerva Street Nottingham Notts NG6 8GS United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 8 December 2021
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
08 Dec 2021 LIQ02 Statement of affairs
08 Sep 2021 CH01 Director's details changed for Mr Owen Richard Hildyard-Todd on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Graham Palk on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from 7 Flying Horse Walk Nottingham NG1 2HN England to 93 93 Minerva Street Nottingham Notts NG6 8GS on 8 September 2021
07 Sep 2021 AA Micro company accounts made up to 30 November 2020
17 Dec 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Nov 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Flying Horse Walk Nottingham NG1 2HN on 10 November 2019
08 Aug 2019 TM01 Termination of appointment of Ross Price as a director on 15 June 2019
08 Aug 2019 TM01 Termination of appointment of Matt Anderson-Moore as a director on 15 June 2019
04 Feb 2019 CICCON Change of name
04 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-17
04 Feb 2019 CONNOT Change of name notice
28 Nov 2018 NEWINC Incorporation