About

Registered Number: 04695949
Date of Incorporation: 13/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (7 years and 11 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 2003, Rob Watkins Transport Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Watkins, Leanne Elizabeth, Watkins, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Robert William 13 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Leanne Elizabeth 13 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2017
4.68 - Liquidator's statement of receipts and payments 05 January 2016
4.68 - Liquidator's statement of receipts and payments 02 December 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
AD01 - Change of registered office address 29 July 2013
RESOLUTIONS - N/A 31 October 2012
RESOLUTIONS - N/A 31 October 2012
4.20 - N/A 31 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2012
AD01 - Change of registered office address 19 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 07 February 2005
128(4) - Notice of assignment of name or new name to any class of shares 18 January 2005
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
128(4) - Notice of assignment of name or new name to any class of shares 05 June 2003
128(1) - Statement of rights attached to allotted shares 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.