Advanced company searchLink opens in new window

ROBB & SONS LIMITED

Company number 05100374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
25 May 2023 AD01 Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 May 2023
09 May 2023 CH04 Secretary's details changed for Magna Secretaries Limited on 14 April 2023
05 May 2023 PSC04 Change of details for Mr. Liam Anthony Robb as a person with significant control on 14 April 2023
05 May 2023 CH04 Secretary's details changed
05 May 2023 CH01 Director's details changed for Liam Anthony Robb on 14 April 2023
05 May 2023 AD01 Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 5 May 2023
24 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
29 Jun 2022 PSC04 Change of details for Mr. Liam Anthony Robb as a person with significant control on 23 June 2022
29 Jun 2022 CH01 Director's details changed for Liam Anthony Robb on 23 June 2022
29 Jun 2022 CH04 Secretary's details changed
17 Jun 2022 AD01 Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 17 June 2022
16 Jun 2022 LIQ02 Statement of affairs
16 Jun 2022 600 Appointment of a voluntary liquidator
16 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-07
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2020
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2019
12 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 CH04 Secretary's details changed for Magna Secretaries Limited on 1 October 2020
01 Jun 2021 CH01 Director's details changed
28 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates