About

Registered Number: 05402045
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 8 Barlow Drive, Fradley, Staffs, WS13 8TL

 

Roberts & Gwilt Ltd was registered on 23 March 2005 and are based in Staffs, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 14 October 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
CERTNM - Change of name certificate 11 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AR01 - Annual Return 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 14 June 2011
CERTNM - Change of name certificate 22 December 2010
CONNOT - N/A 22 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 April 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 31 October 2006
225 - Change of Accounting Reference Date 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
287 - Change in situation or address of Registered Office 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 23 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.