Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Roborough Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01485365
Record last updated Friday, April 24, 2015 1:56:41 AM UTC
Official Address 10 Lynher Building Queen Anne's Battery Sutton And Mount Gould
There are 27 companies registered at this street
Locality Sutton And Mount Gould
Region Plymouth, England
Postal Code PL40LP
Sector General mechanical engineering

Charts

Visits

ROBOROUGH ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102025-301
Document Type Publication date Download link
Registry Mar 9, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 9, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 8, 2010 Liquidator's progress report Liquidator's progress report
Registry May 18, 2010 Liquidator's progress report 1485... Liquidator's progress report 1485...
Registry Nov 12, 2009 Liquidator's progress report Liquidator's progress report
Registry May 27, 2009 Liquidator's progress report 1485... Liquidator's progress report 1485...
Registry Apr 25, 2008 Administrator's progress report Administrator's progress report
Registry Apr 25, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 6, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 18, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry May 15, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Apr 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Jun 23, 2006 Annual return Annual return
Registry Jul 26, 2005 Annual return 1485... Annual return 1485...
Registry Jul 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 14, 2005 Appointment of a man as M D and Secretary Appointment of a man as M D and Secretary
Registry Apr 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 2005 Appointment of a director Appointment of a director
Registry Jan 31, 2005 Appointment of a director 1485... Appointment of a director 1485...
Registry Jan 25, 2005 Resignation of a secretary Resignation of a secretary
Registry Jan 25, 2005 Resignation of a director Resignation of a director
Registry Dec 17, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Dec 16, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 14, 2004 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Financials May 6, 2004 Annual accounts Annual accounts
Financials Jul 8, 2003 Annual accounts 1485... Annual accounts 1485...
Registry Jun 7, 2003 Annual return Annual return
Registry Jul 17, 2002 Annual return 1485... Annual return 1485...
Registry Jun 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 6, 2002 Varying share rights and names Varying share rights and names
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Sep 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 6, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 6, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 6, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 6, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 20, 2001 Annual return Annual return
Financials Jan 20, 2001 Annual accounts Annual accounts
Registry Jun 13, 2000 Annual return Annual return
Financials Dec 17, 1999 Annual accounts Annual accounts
Registry Jul 19, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 8, 1999 Annual return Annual return
Registry May 18, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 24, 1998 Annual accounts Annual accounts
Registry Nov 25, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1485... Declaration of satisfaction in full or in part of a mortgage or charge 1485...
Registry Jun 4, 1998 Annual return Annual return
Registry Jan 29, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 29, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 27, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 23, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 23, 1998 Resignation of a director Resignation of a director
Registry Jan 22, 1998 Removal of secretary/director Removal of secretary/director
Registry Jan 20, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Nov 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 1997 Annual return Annual return
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Jun 11, 1996 Annual return Annual return
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry May 26, 1995 Annual return Annual return
Registry May 25, 1995 Alter mem and arts Alter mem and arts
Registry May 25, 1995 Memorandum of association Memorandum of association
Financials Aug 25, 1994 Annual accounts Annual accounts
Registry Aug 4, 1994 Annual return Annual return
Registry Mar 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 6, 1993 Annual accounts Annual accounts
Registry Jun 23, 1993 Annual return Annual return
Registry Oct 8, 1992 Elective resolution Elective resolution
Financials Aug 6, 1992 Annual accounts Annual accounts
Registry Aug 6, 1992 Annual return Annual return
Registry Aug 6, 1992 Director's particulars changed Director's particulars changed
Financials Oct 8, 1991 Annual accounts Annual accounts
Registry Jun 24, 1991 Annual return Annual return
Registry Jun 6, 1991 Two appointments: 2 men Two appointments: 2 men
Registry May 31, 1991 Memorandum of association Memorandum of association
Registry Mar 27, 1991 Change of name certificate Change of name certificate
Financials Jul 10, 1990 Annual accounts Annual accounts
Registry Jul 10, 1990 Annual return Annual return
Registry Nov 14, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 25, 1989 Annual accounts Annual accounts
Registry Oct 25, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 1989 Annual return Annual return
Registry Dec 12, 1988 Annual return 1485... Annual return 1485...
Financials Dec 12, 1988 Annual accounts Annual accounts
Registry Aug 6, 1987 Annual return Annual return
Financials Jul 23, 1987 Annual accounts Annual accounts
Registry Sep 1, 1986 Annual return Annual return
Financials Sep 1, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)