Advanced company searchLink opens in new window

FANUC ROBOMACHINE UK LIMITED

Company number 05663603

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 PSC05 Change of details for Fanuc Uk Limited as a person with significant control on 12 June 2017
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Christopher Charles Sumner as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Thomas Bouchier as a director on 28 March 2018
28 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Apr 2017 AD01 Registered office address changed from Seven Stars Industrial Estate Quinn Close Coventry CV3 4LB to Sapphire Way Ansty Business Park Coventry CV7 9DR on 28 April 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
13 Oct 2015 TM01 Termination of appointment of Olaf Gehrels as a director on 1 August 2015
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
01 May 2014 SH19 Statement of capital on 1 May 2014
  • GBP 1
01 May 2014 SH20 Statement by directors
01 May 2014 CAP-SS Solvency statement dated 25/04/14
01 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 31/03/2014