Advanced company searchLink opens in new window

ROBERTS & PLATT HOLDINGS LIMITED

Company number 11760833

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)
01 May 2024 AD01 Registered office address changed from 79 Market Street Holyhead LL65 1UW Wales to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 1 May 2024
11 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2023 DS01 Application to strike the company off the register
12 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 AA01 Current accounting period extended from 31 January 2023 to 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
01 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
05 Jun 2019 PSC01 Notification of Audrey Dawn Platt as a person with significant control on 31 May 2019
05 Jun 2019 PSC07 Cessation of Mark Roberts as a person with significant control on 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Mark Roberts as a director on 30 April 2019
12 Apr 2019 AD01 Registered office address changed from Manor House St. Thomas's Road Chorley PR7 1HP England to 79 Market Street Holyhead LL65 1UW on 12 April 2019
10 Apr 2019 AD01 Registered office address changed from 79 Market Street Holyhead LL65 1UW Wales to Manor House St. Thomas's Road Chorley PR7 1HP on 10 April 2019
02 Apr 2019 AD01 Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP England to 79 Market Street Holyhead LL65 1UW on 2 April 2019
15 Jan 2019 CH01 Director's details changed for Mr Mark Roberts on 10 January 2019
15 Jan 2019 CH01 Director's details changed for Mr David Platt on 10 January 2019
15 Jan 2019 CH01 Director's details changed for Mrs Audrey Dawn Platt on 10 January 2019
10 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-10
  • GBP 100