CHRISTMAS ROBBINS LTD

8 Astrop Gardens 8 Astrop Gardens, Banbury, OX17 3PR, England
StatusDISSOLVED
Company No.06121048
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 4 days

SUMMARY

CHRISTMAS ROBBINS LTD is an dissolved private limited company with number 06121048. It was incorporated 17 years, 3 months, 24 days ago, on 21 February 2007 and it was dissolved 4 months, 4 days ago, on 13 February 2024. The company address is 8 Astrop Gardens 8 Astrop Gardens, Banbury, OX17 3PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: 8 Astrop Gardens Kings Sutton Banbury OX17 3PR

Old address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ

Old address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ

Old address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 3 st. Rumbolds Drive Kings Sutton Banbury OX17 3PJ

Old address: 2 Kettle End Lois Weedon Towcester Northamptonshire NN12 8PW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-21

Officer name: Judith Andrea Robbins

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-21

Officer name: Judith Andrea Robbins

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: 2 Kettle End Lois Weedon Towcester Northamptonshire NN12 8PW

Old address: 6 the Paddock, Lois Weedon Towcester Northants NN12 8QB

Change date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Christopher Robbins

Change date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: Judith Andrea Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Andrea Robbins

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Simon Christopher Robbins

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEMUIR LIMITED

242 COLINTON ROAD,EDINBURGH,EH14 1DL

Number:SC211330
Status:ACTIVE
Category:Private Limited Company

EASY STREET FINANCIAL SERVICES LIMITED

377-399 LONDON ROAD,CAMBERLEY,GU15 3HL

Number:06430453
Status:ACTIVE
Category:Private Limited Company

NORMANDY CONSULTANCY LTD

3 ELTHRUDA ROAD,LONDON,SE13 6SW

Number:09477789
Status:ACTIVE
Category:Private Limited Company

SOMERVILLE ENERGY LTD

WESTERHOUSE FARM,LANARK,ML8 4QY

Number:SC416097
Status:ACTIVE
Category:Private Limited Company

STATION ROAD BUILDS LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10792098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FURNITURE & INTERIORS GROUP LTD

25 EATON PLACE,NOTTINGHAM,NG13 8BD

Number:11609628
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