ROBSONS OF SPALDING LIMITED: Filings
Overview
| Company Name | ROBSONS OF SPALDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03597825 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROBSONS OF SPALDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 17, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Fleming Road South Holland Enterprise Park Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ on Jul 11, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Bruce Robson as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Culina Group Limited as a person with significant control on Jun 30, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Timothy Bruce Robson as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Jul 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Steven James Winwood as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Robson as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Gerald Baxter as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Stephen Jury as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Charles Pugh as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0