Advanced company searchLink opens in new window

ROBPAR NO2 LIMITED

Company number 10745482

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)
17 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
22 Jun 2020 PSC01 Notification of Robert Parkinson as a person with significant control on 10 June 2020
22 Jun 2020 AP01 Appointment of Mr Robert Parkinson as a director on 10 June 2020
22 Jun 2020 PSC07 Cessation of Stuart Murphy as a person with significant control on 10 June 2020
22 Jun 2020 TM01 Termination of appointment of Stuart Murphy as a director on 10 June 2020
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Jun 2019 CS01 Confirmation statement made on 27 April 2018 with updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
18 Mar 2018 TM01 Termination of appointment of Gillian Hodson as a director on 1 February 2018
18 Mar 2018 TM01 Termination of appointment of Gillian Hodson as a director on 1 February 2018
18 Mar 2018 AP01 Appointment of Mr Stuart Murphy as a director on 1 February 2018
18 Mar 2018 PSC07 Cessation of Gillian Hodson as a person with significant control on 1 February 2018
28 Sep 2017 PSC01 Notification of Stuart Murphy as a person with significant control on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mrs Gillian Murphy-Powell on 20 September 2017
28 Sep 2017 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Paddock Business Centre Paddock Road Skelmersdale WN8 9PL on 28 September 2017
28 Sep 2017 PSC04 Change of details for Mrs Gillian Murphy-Powell as a person with significant control on 20 July 2017