ROBERTSONS TRANSPORT GLOUCESTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Voluntary strike-off action has been suspended |
| 25/09/2525 September 2025 New | Voluntary strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 16/07/2516 July 2025 | Application to strike the company off the register |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 27/06/1927 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 26/07/1826 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
| 24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 08/02/168 February 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/12/1415 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 18/12/1318 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 14/12/1214 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/12/1120 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 22/12/1022 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/01/105 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ROBERTSON / 30/11/2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTSON / 30/11/2009 |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 16/01/0816 January 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 6 ST MICHAELS COURT ST MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB |
| 08/12/068 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
| 03/08/063 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
| 03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 02/12/052 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | DIRECTOR RESIGNED |
| 12/01/0512 January 2005 | SECRETARY RESIGNED |
| 12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
| 12/01/0512 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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