About

Registered Number: 02481696
Date of Incorporation: 15/03/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 10 months ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Robson Dowry Associates Ltd was registered on 15 March 1990 with its registered office in Bristol, it's status is listed as "Dissolved". Moule, Jessica, Sanders, Andrew Robert, Sparkes, David are the current directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Andrew Robert 26 April 2000 27 September 2010 1
SPARKES, David N/A 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
MOULE, Jessica 30 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
AM23 - N/A 18 May 2018
AM10 - N/A 18 December 2017
AM02 - N/A 20 November 2017
AM06 - N/A 04 August 2017
AM03 - N/A 24 July 2017
AD01 - Change of registered office address 05 June 2017
AM01 - N/A 03 June 2017
SH06 - Notice of cancellation of shares 17 May 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 03 March 2017
SH01 - Return of Allotment of shares 08 February 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 28 January 2016
AP03 - Appointment of secretary 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 29 September 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
TM01 - Termination of appointment of director 20 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 October 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 10 April 2001
395 - Particulars of a mortgage or charge 19 June 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 13 November 1997
287 - Change in situation or address of Registered Office 23 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 17 October 1996
CERTNM - Change of name certificate 15 October 1996
363s - Annual Return 19 March 1996
288 - N/A 19 March 1996
AA - Annual Accounts 30 October 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 30 October 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
288 - N/A 04 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1990
288 - N/A 12 July 1990
RESOLUTIONS - N/A 03 May 1990
CERTNM - Change of name certificate 25 April 1990
287 - Change in situation or address of Registered Office 29 March 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2015 Outstanding

N/A

Mortgage debenture 14 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.