ROBINSON PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 08645053 |
Category | Private Limited Company |
Incorporated | 09 Aug 2013 |
Age | 10 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2024 |
Years | 4 months, 21 days |
SUMMARY
ROBINSON PROPERTIES LIMITED is an dissolved private limited company with number 08645053. It was incorporated 10 years, 10 months ago, on 09 August 2013 and it was dissolved 4 months, 21 days ago, on 19 January 2024. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Old address: 6 Does Meadow Road Bromborough Wirral CH63 0EE United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 06 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Albert Robinson
Change date: 2022-08-25
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Albert Robinson
Change date: 2022-08-25
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Anne Robinson
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Mr David Albert Robinson
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Robinson
Change date: 2022-08-22
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Albert Robinson
Change date: 2022-08-25
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
New address: 6 Does Meadow Road Bromborough Wirral CH63 0EE
Change date: 2022-08-31
Old address: 11 York Avenue West Kirby Wirral CH48 3JE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mr David Albert Robinson
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Anne Robinson
Documents
Change to a person with significant control
Date: 27 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Albert Robinson
Change date: 2020-05-11
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Old address: Rowan Cottage Church Road Thornton Hough Wirral CH63 1JN United Kingdom
Change date: 2020-05-27
New address: 11 York Avenue West Kirby Wirral CH48 3JE
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-21
Officer name: Mr David Albert Robinson
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Robinson
Change date: 2018-12-21
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-21
Psc name: Mr David Albert Robinson
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Address
Type: AD01
Old address: 24 School Hill Heswall Wirral CH60 0DP
Change date: 2018-12-28
New address: Rowan Cottage Church Road Thornton Hough Wirral CH63 1JN
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Some Companies
22 JOHN RUSKIN ROAD,SWINDON,SN25 2PU
Number: | 03653881 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 KITLEY GARDENS,LONDON,SE19 2RY
Number: | 11804585 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHEPPARD STREET,WREXHAM,LL11 5FF
Number: | 10595643 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKERS MILL MANAGEMENT LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 06452248 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STAR WONDERFUL INTERNATIONAL CO., LTD
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 11597348 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KNOWLES VIEW,STOKE-ON-TRENT,ST7 1GH
Number: | 11766069 |
Status: | ACTIVE |
Category: | Private Limited Company |