Dissolved 2017-12-19
Company Information for ROBL ENGINEERING LTD
HARTLEPOOL, CLEVELAND, TS24 7DN,
|
Company Registration Number
07057943
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
ROBL ENGINEERING LTD | |
Legal Registered Office | |
HARTLEPOOL CLEVELAND TS24 7DN Other companies in CR4 | |
Company Number | 07057943 | |
---|---|---|
Date formed | 2009-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-18 03:29:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE LAILVAUX / 01/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 59 OAKMEAD PLACE MITCHAM SURREY CR4 3RU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD LAILVAUX / 01/11/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD LAILVAUX / 15/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 41 RIDGEWAY ROAD ISLEWORTH TW7 5LE UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/10/11 FULL LIST | |
AR01 | 27/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAILVAUX / 08/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 1 SUNNINGHILL ROAD ASCOT BERKSHIRE SL5 7BX ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-10-31 | £ 2,733 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 2,733 |
Trade Creditors Within One Year | 2012-10-31 | £ 2,733 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBL ENGINEERING LTD
Cash Bank In Hand | 2013-10-31 | £ 7,384 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 2,570 |
Cash Bank In Hand | 2012-10-31 | £ 2,570 |
Shareholder Funds | 2013-10-31 | £ 10,725 |
Shareholder Funds | 2012-10-31 | £ 0 |
Shareholder Funds | 2011-10-31 | £ 1,173 |
Tangible Fixed Assets | 2013-10-31 | £ 3,113 |
Tangible Fixed Assets | 2012-10-31 | £ 1,153 |
Tangible Fixed Assets | 2012-10-31 | £ 1,153 |
Tangible Fixed Assets | 2011-10-31 | £ 1,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ROBL ENGINEERING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROBL ENGINEERING LTD | Event Date | 2012-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |