ROBINSON CIVIL ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08789659 |
Category | Private Limited Company |
Incorporated | 25 Nov 2013 |
Age | 10 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2023 |
Years | 6 months |
SUMMARY
ROBINSON CIVIL ENGINEERING LIMITED is an dissolved private limited company with number 08789659. It was incorporated 10 years, 6 months, 6 days ago, on 25 November 2013 and it was dissolved 6 months ago, on 01 December 2023. The company address is C/O Larking Gowen, 1st Floor, Prospect House C/O Larking Gowen, 1st Floor, Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: C/O Larking Gowen, 1st Floor, Prospect House Rouen Road Norwich NR1 1RE
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Change date: 2023-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2022
Action Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2021
Action Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 28 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2019
Action Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Change date: 2018-07-24
Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Mr Iain James Robinson
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-11
Charge number: 087896590001
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change account reference date company current shortened
Date: 26 Nov 2013
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-10-31
Documents
Some Companies
11 ST GEORGE STREET,LONDON,W1S 2FD
Number: | 06106875 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ABBEY MILL GARDENS,KNARESBOROUGH,HG5 8ER
Number: | 05410032 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PARK AVENUE,NEWCASTLE UPON TYNE,NE3 2LE
Number: | 10955308 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 TURNERS HILL,WALTHAM CROSS,EN8 9DE
Number: | 09957872 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REDINGTON COURT,HOVE,BN3 2BB
Number: | 09747868 |
Status: | ACTIVE |
Category: | Private Limited Company |
RTS INFRASTRUCTURE SERVICES LIMITED
LEEDS HOLBECK RAILWAY DEPOT,LEEDS,LS11 9QG
Number: | 07292956 |
Status: | ACTIVE |
Category: | Private Limited Company |