ROBCO REED LIMITED

Unit 5c Croughton Bottoms Farm Unit 5c Croughton Bottoms Farm, Bicester, OX27 7SL, Oxfordshire, England
StatusDISSOLVED
Company No.07569791
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 10 days

SUMMARY

ROBCO REED LIMITED is an dissolved private limited company with number 07569791. It was incorporated 13 years, 1 month, 20 days ago, on 18 March 2011 and it was dissolved 4 years, 11 months, 10 days ago, on 28 May 2019. The company address is Unit 5c Croughton Bottoms Farm Unit 5c Croughton Bottoms Farm, Bicester, OX27 7SL, Oxfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Bryant

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Roy George Robbins

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Dominic Bryant

Change date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bryant

Change date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Unit 5C Croughton Bottoms Farm Tusmore Bicester Oxfordshire OX27 7SL

Change date: 2017-09-07

Old address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-01

Officer name: Mr Dominic Bryant

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bryant

Change date: 2017-03-01

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

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bryant

Change date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

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: 07 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

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

Change person director company with change date

Date: 25 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bryant

Change date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gjergj Pepaj

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2012-07-24

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLKRUFFIAN COMBINED SERVICES LIMITED

APARTMENT 34,LONDON,SW9 7BD

Number:09300853
Status:ACTIVE
Category:Private Limited Company

GRIDMAX TECHNOLOGY LTD

23 TALLIS GROVE,LONDON,SE7 7LB

Number:09304815
Status:ACTIVE
Category:Private Limited Company

HUDSONS MOBILE MECHANIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11175884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10724177
Status:ACTIVE
Category:Private Limited Company

NATURAL PET PRODUCTS LIMITED

NPP HOUSE COLLINS ROAD,WARWICK,CV34 6TF

Number:06382478
Status:ACTIVE
Category:Private Limited Company

STONE INTERIORS LIMITED

SUITE 7, WESSEX HOUSE,BOURNEMOUTH,BH8 8QS

Number:04591866
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