Advanced company searchLink opens in new window

ROBM DESIGNS LIMITED

Company number 06088485

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2022 DS01 Application to strike the company off the register
11 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 May 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 50 the Meadows Hanham Bristol BS15 3PA on 9 May 2021
23 Apr 2021 AA Micro company accounts made up to 26 January 2021
21 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 26 January 2021
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
22 Jan 2020 PSC01 Notification of Rob Mccormick as a person with significant control on 9 November 2017
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Sharon Mccormick as a person with significant control on 9 November 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2