About

Registered Number: 04720327
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Date of Dissolution: 28/05/2018 (5 years and 11 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Robey Boilers Supplies & Services Ltd was setup in 2003, it has a status of "Active". The company has 5 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Peter 03 August 2015 - 1
BRYAN, Leigh 01 September 2014 30 October 2015 1
GIBBS, Peter 01 September 2014 28 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Angela Martina 01 September 2014 - 1
WHITE, Ian 26 March 2012 01 September 2014 1

Filing History

Document Type Date
AC92 - N/A 01 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2018
AM23 - N/A 28 February 2018
AM10 - N/A 23 February 2018
AM10 - N/A 07 September 2017
2.24B - N/A 22 February 2017
2.31B - N/A 22 February 2017
2.24B - N/A 28 September 2016
F2.18 - N/A 28 April 2016
2.17B - N/A 14 April 2016
2.16B - N/A 11 April 2016
AD01 - Change of registered office address 07 March 2016
2.12B - N/A 04 March 2016
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 25 September 2015
CERTNM - Change of name certificate 11 August 2015
CERTNM - Change of name certificate 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 December 2014
MR01 - N/A 10 November 2014
MR04 - N/A 05 November 2014
MR01 - N/A 10 September 2014
RESOLUTIONS - N/A 09 September 2014
CERTNM - Change of name certificate 09 September 2014
CONNOT - N/A 09 September 2014
AP01 - Appointment of director 03 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 April 2012
AA01 - Change of accounting reference date 30 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 30 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 29 November 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
CERTNM - Change of name certificate 09 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

Guarantee & debenture 24 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.