Advanced company searchLink opens in new window

ROBINCREST LIMITED

Company number 02829657

Filter by category

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
19 May 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2010 AD01 Registered office address changed from 80 Strand London WC2R 0RL on 15 December 2010
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-06
23 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AP03 Appointment of Stephen Andrew Jones as a secretary
17 Oct 2009 CH03 Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009
15 Oct 2009 CH01 Director's details changed for David Hulton Colville on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Andrew John Midgley on 2 October 2009
09 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict 02/07/2009
23 Jun 2009 363a Return made up to 23/06/09; full list of members
26 Feb 2009 AA Accounts made up to 30 June 2008
09 Oct 2008 288c Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
26 Jun 2008 363a Return made up to 23/06/08; full list of members
05 Apr 2008 AA Accounts made up to 30 June 2007
23 Oct 2007 288c Director's particulars changed
01 Aug 2007 288c Director's particulars changed
25 Jun 2007 363a Return made up to 23/06/07; full list of members
12 Jun 2007 288c Director's particulars changed
23 Apr 2007 AA Accounts made up to 30 June 2006