- Company Overview for ROBIN G LIMITED (01421010)
- Filing history for ROBIN G LIMITED (01421010)
- People for ROBIN G LIMITED (01421010)
- Charges for ROBIN G LIMITED (01421010)
- Insolvency for ROBIN G LIMITED (01421010)
- More for ROBIN G LIMITED (01421010)
| 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) |
|---|---|---|---|
| 06 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 06 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
| 07 Feb 2017 | AD01 | Registered office address changed from Hayfield Lodge Hayfield Lane Auckley Doncaster South Yorkshire DN9 3NP to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 7 February 2017 | |
| 03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
| 03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 03 Feb 2017 | 4.70 | Declaration of solvency | |
| 24 Jan 2017 | TM01 | Termination of appointment of Sheila Rose Atkins as a director on 18 January 2017 | |
| 29 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
| 24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 07 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
| 23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 13 Feb 2015 | AD01 | Registered office address changed from The Racecourse Garage Bawtry Road Doncaster South Yorks DN4 5NP to Hayfield Lodge Hayfield Lane Auckley Doncaster South Yorkshire DN9 3NP on 13 February 2015 | |
| 02 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
| 21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 09 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
| 27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 09 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
| 26 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
| 09 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
| 09 Jan 2012 | CH03 | Secretary's details changed for Mr Christoper Robin Goforth on 9 January 2012 | |
| 09 Jan 2012 | CH01 | Director's details changed for Mr Christoper Robin Goforth on 9 January 2012 | |
| 25 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
| 29 Dec 2010 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
| 25 Feb 2010 | AA | Accounts for a small company made up to 31 May 2009 |