- Company Overview for ROBOSYNTHESIS LIMITED (06815554)
- Filing history for ROBOSYNTHESIS LIMITED (06815554)
- People for ROBOSYNTHESIS LIMITED (06815554)
- Insolvency for ROBOSYNTHESIS LIMITED (06815554)
- More for ROBOSYNTHESIS LIMITED (06815554)
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) |
---|---|---|---|
22 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 15 July 2016 | |
27 Jun 2016 | 2.31B | Notice of extension of period of Administration | |
11 May 2016 | 2.24B | Administrator's progress report to 8 April 2016 | |
28 Apr 2016 | 2.31B | Notice of extension of period of Administration | |
18 Nov 2015 | 2.24B | Administrator's progress report to 8 October 2015 | |
20 Jul 2015 | 2.23B | Result of meeting of creditors | |
24 Jun 2015 | 2.17B | Statement of administrator's proposal | |
24 Jun 2015 | 2.18B | Notice of extension of time period of the administration | |
23 Apr 2015 | 2.12B | Appointment of an administrator | |
16 Apr 2015 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to Pentre Farm House Mamhilad Pontypool Gwent NP4 0JH on 16 April 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Warren Jay Colman as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Paul Andrew Winstanley as a director on 19 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Stanley Payne on 3 March 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
14 Apr 2014 | AP01 | Appointment of Mr Paul Andrew Winstanley as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Stanley Payne as a director | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
27 Mar 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders |