- Company Overview for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
- Filing history for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
- People for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
- Charges for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
- Insolvency for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
- More for ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED (05208833)
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) |
---|---|---|---|
20 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
22 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
28 Jul 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 July 2017 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Mark Howard as a director on 31 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 4 January 2016 | |
31 Dec 2015 | 4.70 | Declaration of solvency | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
12 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Sep 2014 | SH19 |
Statement of capital on 3 September 2014
|
|
03 Sep 2014 | SH20 | Statement by Directors | |
03 Sep 2014 | CAP-SS | Solvency Statement dated 27/08/14 | |
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
01 Aug 2014 | AUD | Auditor's resignation | |
09 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2014
|
|
09 Jun 2014 | SH03 | Purchase of own shares. | |
12 May 2014 | AP01 | Appointment of Mr Michael Richard Francis as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Mark Owen-Jones as a director |