Advanced company searchLink opens in new window

ROBIN G LIMITED

Company number 01421010

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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