Advanced company searchLink opens in new window

ROBERT SMITH HOLDINGS LIMITED

Company number 03516696

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2012 CH01 Director's details changed for Christopher James Hodgkins on 4 April 2012
17 Apr 2012 CH03 Secretary's details changed for Christopher James Hodgkins on 4 April 2012
12 Apr 2012 DS01 Application to strike the company off the register
30 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011
23 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-23
  • GBP 107,200
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jul 2009 363a Return made up to 01/07/09; full list of members
31 Oct 2008 AA Accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 01/07/08; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
13 Jul 2007 363a Return made up to 01/07/07; full list of members
06 Nov 2006 AA Accounts made up to 31 December 2005
11 Aug 2006 363a Return made up to 01/07/06; full list of members
11 Aug 2006 288c Secretary's particulars changed;director's particulars changed
12 Dec 2005 287 Registered office changed on 12/12/05 from: mann island house mann island pier head liverpool merseyside L3 1DG
21 Nov 2005 AA Full accounts made up to 31 December 2004
02 Aug 2005 363a Return made up to 01/07/05; full list of members
29 Jul 2005 288c Director's particulars changed
02 Nov 2004 AA Accounts made up to 31 December 2003
12 Jul 2004 363s Return made up to 01/07/04; full list of members