ROEBUCK INFORMATION MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06447233 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 8 months, 5 days |
SUMMARY
ROEBUCK INFORMATION MANAGEMENT LIMITED is an dissolved private limited company with number 06447233. It was incorporated 16 years, 4 months, 22 days ago, on 06 December 2007 and it was dissolved 1 year, 8 months, 5 days ago, on 23 August 2022. The company address is 29 Beechdene Road, Anfield 29 Beechdene Road, Anfield, Merseyside, L4 2SU.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-15
Officer name: Taylor Roberts & Associates Limited
Documents
Termination secretary company with name termination date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-15
Officer name: Helen Rolston
Documents
Capital allotment shares
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-15
Capital : 101 GBP
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Peter Rolston
Documents
Change person secretary company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Rolston
Change date: 2016-07-15
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Peter Rolston
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 25 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen burns / 26/06/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 11347741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BURY,BL9 0DN
Number: | 11638641 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD,BROMLEY,BR1 2AT
Number: | 11358507 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6PA
Number: | 05685463 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | 11462530 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BAKER HARRISON LIMITED
AYRTON SAUNDERS HOUSE PARLIAMENT BUSINESS PARK,LIVERPOOL,L8 7BA
Number: | 00211972 |
Status: | ACTIVE |
Category: | Private Limited Company |