ROBSONS OF SPALDING LIMITED: Filings

  • Overview

    Company NameROBSONS OF SPALDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03597825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROBSONS OF SPALDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jul 17, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Timothy Bruce Robson as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 10, 2018 with updates

    4 pagesCS01

    Notification of Culina Group Limited as a person with significant control on Jun 30, 2018

    2 pagesPSC02

    Cessation of Timothy Bruce Robson as a person with significant control on Jun 30, 2018

    1 pagesPSC07

    Current accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Steven James Winwood as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Ian Robson as a secretary on Jul 01, 2018

    1 pagesTM02

    Termination of appointment of Richard Gerald Baxter as a director on Jul 01, 2018

    1 pagesTM01

    Appointment of Mr Nigel Stephen Jury as a director on Jul 01, 2018

    2 pagesAP01

    Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2018

    2 pagesAP01

    Appointment of Mr David Charles Pugh as a director on Jul 01, 2018

    2 pagesAP01

    Full accounts made up to Jul 31, 2017

    22 pagesAA

    Confirmation statement made on Jul 10, 2017 with updates

    5 pagesCS01

    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