ROBSONS SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Final Gazette dissolved following liquidation |
07/05/247 May 2024 | Completion of winding up |
19/10/2319 October 2023 | Order of court to wind up |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Micro company accounts made up to 2022-03-31 |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Confirmation statement made on 2022-07-05 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Micro company accounts made up to 2020-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Cessation of Clean Earth Energy Ltd as a person with significant control on 2021-07-01 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | DISS40 (DISS40(SOAD)) |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, SECRETARY LORRAINE ROBSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
26/03/1626 March 2016 | REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 2 CHARNWOOD COURT NEWPORT STREET SWINDON SN1 3DX |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/04/1519 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
21/11/1421 November 2014 | CURRSHO FROM 31/03/2014 TO 31/03/2013 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
20/11/1420 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
06/03/146 March 2014 | SAIL ADDRESS CREATED |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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