- Company Overview for ROBERTS & PLATT HOLDINGS LIMITED (11760833)
- Filing history for ROBERTS & PLATT HOLDINGS LIMITED (11760833)
- People for ROBERTS & PLATT HOLDINGS LIMITED (11760833)
- More for ROBERTS & PLATT HOLDINGS LIMITED (11760833)
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
Statement of capital on 2019-01-10
|