R ROEBUCK SCAFFOLDING LTD
Status | LIQUIDATION |
Company No. | 07326844 |
Category | Private Limited Company |
Incorporated | 27 Jul 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
R ROEBUCK SCAFFOLDING LTD is an liquidation private limited company with number 07326844. It was incorporated 13 years, 10 months, 5 days ago, on 27 July 2010. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073268440002
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2023
Action Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-12
Documents
Resolution
Date: 20 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Old address: Unit 7 North End Ind Est Bury Mead Road Hitchin Hertfordshire SG5 1RT
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
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: 25 Jan 2017
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Capital return purchase own shares
Date: 30 Nov 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Nov 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH06
Date: 2016-10-11
Capital : 50 GBP
Documents
Second filing of annual return with made up date
Date: 26 Oct 2016
Action Date: 29 Sep 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-09-29
Documents
Second filing of annual return with made up date
Date: 13 Oct 2016
Action Date: 29 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2016
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Second filing of annual return with made up date
Date: 13 Oct 2016
Action Date: 29 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-09-29
Documents
Second filing of annual return with made up date
Date: 13 Oct 2016
Action Date: 29 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company
Date: 14 Dec 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination secretary company with name termination date
Date: 14 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-05
Officer name: Roy Victor Roebuck
Documents
Termination secretary company with name termination date
Date: 14 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-05
Officer name: Roy Victor Roebuck
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
New address: Unit 7 North End Ind Est Bury Mead Road Hitchin Hertfordshire SG5 1RT
Change date: 2014-10-10
Old address: , the Yard Mead End Business Park, Burymead Road, Hitchin, Hertfordshire, SG5 1RT
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073268440002
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073268440001
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-22
Old address: , 26 Brewery Lane, Baldock, Hertfordshire, SG7 5AT, United Kingdom
Documents
Second filing of form with form type made up date
Date: 02 Nov 2011
Action Date: 29 Sep 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-09-29
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Victor Roebuck
Documents
Some Companies
101 95 HIGH STREET,SOMERSET,
Number: | 11789261 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11569528 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDE SCHOOL HOUSE,EGLINTON,BT47 3BD
Number: | NI041583 |
Status: | ACTIVE |
Category: | Private Limited Company |
67A CROHAM ROAD,SOUTH CROYDON,CR2 7HF
Number: | 11697025 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 HEMINGFORD ROAD,LONDON,N1 1DE
Number: | 07493564 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 147 - 149 TELEGRAPH ROAD,WIRRAL,CH60 7SE
Number: | 11390806 |
Status: | ACTIVE |
Category: | Private Limited Company |