S & P ROBERTSON LIMITED

8 Walpole Road 8 Walpole Road, Surrey, KT6 6BU
StatusDISSOLVED
Company No.04648841
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 4 months, 10 days

SUMMARY

S & P ROBERTSON LIMITED is an dissolved private limited company with number 04648841. It was incorporated 21 years, 5 months, 8 days ago, on 27 January 2003 and it was dissolved 8 years, 4 months, 10 days ago, on 23 February 2016. The company address is 8 Walpole Road 8 Walpole Road, Surrey, KT6 6BU.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel James Robertson

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Susan Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 09/02/03 from: 43 victoria road surbiton surrey KT6 4JL

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBOUR (LIDDESDALE) LTD

SIMONSIDE,TYNE AND WEAR,NE34 9PD

Number:01349292
Status:ACTIVE
Category:Private Limited Company

BOSTROM PROPERTY LLP

ARROW WORKS,STUDLEY,B80 7AS

Number:OC337827
Status:ACTIVE
Category:Limited Liability Partnership

CAUDWELL (ROWSLEY) FARMS LIMITED

HALL FARM,MATLOCK,DE4 2EG

Number:00844183
Status:ACTIVE
Category:Private Limited Company

ENCON ASSOCIATES LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:06758194
Status:ACTIVE
Category:Private Limited Company
Number:02765401
Status:ACTIVE
Category:Private Limited Company

TAYLOR SPORTS INTERNATIONAL LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11919806
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