Advanced company searchLink opens in new window

ROBERT SMITH GROUP LIMITED

Company number 05400888

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
01 Mar 2018 TM01 Termination of appointment of Brian Anthony Kempson as a director on 8 February 2018
23 Oct 2017 MR04 Satisfaction of charge 054008880002 in full
17 Aug 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,500
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1
29 Jan 2016 SH19 Statement of capital on 29 January 2016
  • GBP 1
29 Jan 2016 CAP-SS Solvency Statement dated 31/12/15
29 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Steven Clifford Fox as a director on 25 June 2015
27 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,500
08 Apr 2015 CH01 Director's details changed for Mr Brian Anthony Kempson on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Mr Michael Peter Jones on 8 April 2015
21 Jul 2014 AP03 Appointment of Michael Peter Jones as a secretary on 15 July 2014
21 Jul 2014 AP01 Appointment of Steven Clifford Fox as a director on 15 July 2014
19 Jul 2014 AD01 Registered office address changed from 30-32 Pall Mall Liverpool L3 6AL to The Enza Building Leacroft Road Birchwood Warrington WA3 6NN on 19 July 2014