About

Registered Number: 00936406
Date of Incorporation: 31/07/1968 (55 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Owens Way, Gads Hill, Gillingham, Kent, ME7 2RS

 

L.Robinson & Co. (Plating) Ltd was registered on 31 July 1968, it has a status of "Dissolved". We don't know the number of employees at this business. The companies director is listed as Jennings, Ian Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Ian Philip John 21 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 16 August 2013
AP03 - Appointment of secretary 26 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 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 26 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 24 August 1993
288 - N/A 21 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 04 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1992
395 - Particulars of a mortgage or charge 06 December 1991
AA - Annual Accounts 01 October 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
288 - N/A 05 December 1988
AA - Annual Accounts 01 December 1988
363 - Annual Return 22 August 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 November 1991 Outstanding

N/A

Floating charge 16 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.