D G ROBSON MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

07/01/257 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Resolutions

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY JULYAN

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOFRONIOU

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD EXELL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE CARR

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 06/10/2016

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBSON

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/15 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/13 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/12 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/14 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/11 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 25/02/10 FOR FORM AR01

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MISS ALEXANDRA DENT

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOFRONIOU / 01/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EXELL / 01/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CARR / 01/03/2015

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR GARRY ADAM JULYAN

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBERT WALTON / 14/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, ASHWELLS COURT, ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9SR

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 SECTION 519

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 01/01/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE ROBSON / 01/01/2011

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/107 September 2010 DIRECTOR APPOINTED RICHARD EXELL

View Document

07/09/107 September 2010 SECRETARY APPOINTED MARTIN ROBERT WALTON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED CLIVE CARR

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MARK LAWRENCE

View Document

02/09/102 September 2010 PAYMENT OF DIVIDEND 24/08/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY LAURA ROBSON

View Document

02/09/102 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/106 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOFRONIOU / 01/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD EXELL

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 120 MILL ROAD, STOCK, ESSEX, CM4 9LN

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: THE BARN PILGRIMS FARM, SMALL GAINS LANE, STOCK, ESSEX CM4 9PR

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 3 WHITESBRIDGE COTTAGES, MALDON ROAD, MARGARETTING, ESSEX CM4 9JS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: MKM HOUSE BARON ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5XQ

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: SUITE 2A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, LU1 1HS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company