- Company Overview for ROBOT CREATIVE LIMITED (06052686)
- Filing history for ROBOT CREATIVE LIMITED (06052686)
- People for ROBOT CREATIVE LIMITED (06052686)
- Insolvency for ROBOT CREATIVE LIMITED (06052686)
- More for ROBOT CREATIVE LIMITED (06052686)
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
|
|
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
|
|
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
|
|
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
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders |