ROBINSHAW RESTAURANTS LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.06115916
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution29 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

ROBINSHAW RESTAURANTS LIMITED is an dissolved private limited company with number 06115916. It was incorporated 17 years, 3 months, 12 days ago, on 19 February 2007 and it was dissolved 3 years, 1 month, 4 days ago, on 29 April 2021. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 02 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 72B New Court Way Ormskirk L39 2YT England

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Dugdale

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Dugdale

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ

New address: 72B New Court Way Ormskirk L39 2YT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Dugdale

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robinshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Dugdale

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Sarah Dugdale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Robinshaw

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Dugdale

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-14

Old address: 8-12 Burnley Road Rawtenstall Rossendale BB4 8EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew robinshaw / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew robinson / 19/02/2007

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 8-12 burnley road rawtenstall rossendale BB4 8EW

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: robinshaw restaurants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/02/07--------- £ si 499@1=499 £ ic 501/1000

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/02/07--------- £ si 500@1=500 £ ic 1/501

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS CONFIGURATION MANAGEMENT LIMITED

83 SALISBURY AVENUE,SLOUGH,SL2 1AJ

Number:06279317
Status:ACTIVE
Category:Private Limited Company

EURO MUNICIPAL (HOLDINGS) LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:08581400
Status:ACTIVE
Category:Private Limited Company
Number:10116419
Status:ACTIVE
Category:Private Limited Company

ONE THREADNEEDLE LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11860047
Status:ACTIVE
Category:Private Limited Company

OR TILING LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:08464851
Status:ACTIVE
Category:Private Limited Company

RED FOX FILMS LIMITED

50 TRENTHAM DRIVE,BRIDLINGTON,YO16 6EZ

Number:11807936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source