Advanced company searchLink opens in new window

ROBOT CREATIVE LIMITED

Company number 06052686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
17 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
24 Mar 2017 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 24 March 2017
21 Mar 2017 4.20 Statement of affairs with form 4.19
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
05 May 2016 AD01 Registered office address changed from 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
08 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Apr 2015 AD01 Registered office address changed from 40 St. Marys Road Sale Cheshire M33 6SA to 201 Chapel Street Salford M3 5EQ on 7 April 2015
09 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 CH01 Director's details changed for Mr. Andrew Winston Rowbotham on 10 January 2015
09 Feb 2015 CH01 Director's details changed for Mr. Stephen Pacitto on 10 January 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
16 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
28 May 2012 SH08 Change of share class name or designation
28 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders