Robinson Structures Limited

DataGardener
robinson structures limited
dissolved
Unknown

Robinson Structures Limited

07378233Private Limited With Share Capital

1 Prospect House Pride Park, Derby, DE248HG
Incorporated

16/09/2010

Company Age

15 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Robinson Structures Limited (07378233) is a private limited with share capital incorporated on 16/09/2010 (15 years old) and registered in derby, DE248HG. The company operates under SIC code 41100 - development of building projects.

We’re passionate about structural steelworkour goal is simple. to design, manage and build our structures to the highest of standards.we bring our knowledge and expertise from a breadth of industry sectors,and teamwork is at the core of everything we do.our personal yet professional style of managem...

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/09/2010
DE248HG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

10

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-11-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:23-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2021
Capital Allotment Shares
Category:Capital
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2012
Legacy
Category:Mortgage
Date:11-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2012
Change Of Name Notice
Category:Change Of Name
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Legacy
Category:Mortgage
Date:07-11-2011
Legacy
Category:Mortgage
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-10-2011
Termination Director Company With Name
Category:Officers
Date:21-10-2011
Termination Director Company With Name
Category:Officers
Date:21-10-2011
Termination Secretary Company With Name
Category:Officers
Date:21-10-2011
Termination Secretary Company With Name
Category:Officers
Date:21-10-2011
Termination Secretary Company With Name
Category:Officers
Date:21-10-2011
Termination Secretary Company With Name
Category:Officers
Date:21-10-2011
Legacy
Category:Mortgage
Date:21-10-2011
Legacy
Category:Mortgage
Date:20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:12-10-2011
Capital Allotment Shares
Category:Capital
Date:11-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2011
Change Of Name Notice
Category:Change Of Name
Date:07-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:31-08-2011
Incorporation Company
Category:Incorporation
Date:16-09-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2021
Filing Date30/03/2021
Latest Accounts31/03/2020

Trading Addresses

1 Prospect House Pride Park, Derby, DE248HGRegistered
Unit 29, Eagle Park, Haslams Lane, Derby, Derbyshire, DE214TS

Related Companies

1

Contact

01332574711
linktr.ee/robinsonstructures
1 Prospect House Pride Park, Derby, DE248HG