Advanced company searchLink opens in new window

ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED

Company number 05208833

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 557.43
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
  • GBP 557.43
03 Sep 2014 SH20 Statement by Directors
03 Sep 2014 CAP-SS Solvency Statement dated 27/08/14
03 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 27/08/2014
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
  • GBP 557.43
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