D.M. Roberts Repairs Ltd was founded on 12 October 1977 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This business has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLS, Sheree | 17 January 2011 | - | 1 |
ROBERTS, Colin | N/A | 22 May 2014 | 1 |
ROBERTS, Gary | N/A | 18 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLS, Benjamin John | 22 May 2014 | - | 1 |
ROBERTS, Brenda | 01 November 2007 | 22 May 2014 | 1 |
ROBERTS, Peggy Barbara | N/A | 01 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 September 2019 | |
LIQ14 - N/A | 17 June 2019 | |
LIQ03 - N/A | 16 August 2018 | |
NDISC - N/A | 26 July 2017 | |
AD01 - Change of registered office address | 18 July 2017 | |
RESOLUTIONS - N/A | 12 July 2017 | |
LIQ02 - N/A | 12 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 07 March 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AP03 - Appointment of secretary | 22 May 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 22 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 15 September 2009 | |
225 - Change of Accounting Reference Date | 24 July 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 02 May 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 19 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 11 May 2001 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 31 March 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363a - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 25 June 1997 | |
363a - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 02 August 1996 | |
363x - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 23 August 1995 | |
363x - Annual Return | 31 March 1995 | |
AA - Annual Accounts | 23 August 1994 | |
363x - Annual Return | 29 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1993 | |
RESOLUTIONS - N/A | 22 August 1993 | |
RESOLUTIONS - N/A | 22 August 1993 | |
RESOLUTIONS - N/A | 22 August 1993 | |
123 - Notice of increase in nominal capital | 22 August 1993 | |
AA - Annual Accounts | 10 June 1993 | |
363s - Annual Return | 21 April 1993 | |
AA - Annual Accounts | 01 September 1992 | |
363a - Annual Return | 11 March 1992 | |
AA - Annual Accounts | 23 April 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 26 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1990 | |
363 - Annual Return | 03 May 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 07 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
363 - Annual Return | 08 July 1988 | |
AA - Annual Accounts | 27 June 1988 | |
AA - Annual Accounts | 23 April 1987 | |
363 - Annual Return | 23 April 1987 | |
363 - Annual Return | 07 November 1986 | |
AA - Annual Accounts | 11 October 1986 | |
287 - Change in situation or address of Registered Office | 11 October 1986 | |
288a - Notice of appointment of directors or secretaries | 14 October 1977 | |
NEWINC - New incorporation documents | 12 October 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 27 October 1988 | Outstanding |
N/A |
Legal charge | 17 November 1981 | Fully Satisfied |
N/A |
Debenture | 05 May 1981 | Fully Satisfied |
N/A |