ROBINSON SEABROOK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/08/241 August 2024 | Return of final meeting in a members' voluntary winding up |
29/06/2329 June 2023 | Declaration of solvency |
23/06/2323 June 2023 | Resolutions |
23/06/2323 June 2023 | Appointment of a voluntary liquidator |
23/06/2323 June 2023 | Registered office address changed from Unit 16 Moat Way Mill Street Industrial Estate Barwell Leicestershire LE9 8EY to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-06-23 |
23/06/2323 June 2023 | Resolutions |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Satisfaction of charge 2 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WELLS |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 26/06/2016 |
01/07/161 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 26/06/2016 |
01/07/161 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
08/06/148 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR WELLS |
26/06/1226 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
22/08/1122 August 2011 | SECOND FILING WITH MUD 06/01/11 FOR FORM AR01 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRANK WELLS / 17/04/2010 |
11/01/1111 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRANK WELLS / 06/01/2010 |
14/01/1014 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 06/01/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 06/01/08; CHANGE OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/04/033 April 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: LAUREL COTTAGE, ASHBY ROAD, STAPLETON, LEICESTERSHIRE. LE9 8JE |
03/04/033 April 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/01/0218 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
01/08/011 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/01/9926 January 1999 | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS |
16/10/9816 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
13/02/9813 February 1998 | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS |
24/06/9724 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/01/9719 January 1997 | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
20/09/9620 September 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/09/9620 September 1996 | ALTER MEM AND ARTS 29/08/96 |
12/09/9612 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
12/01/9612 January 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
20/09/9520 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
25/01/9525 January 1995 | RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
29/06/9429 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
12/02/9412 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/9410 February 1994 | RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS |
10/02/9410 February 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
10/02/9410 February 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
01/09/931 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
24/01/9324 January 1993 | RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS |
17/03/9217 March 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/03/929 March 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/03/923 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/03/923 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/923 March 1992 | REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 2 BACHES ST LONDON N1 6UB |
02/03/922 March 1992 | COMPANY NAME CHANGED RAISESTATUS LIMITED CERTIFICATE ISSUED ON 03/03/92 |
06/01/926 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBINSON SEABROOK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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