About

Registered Number: 06052686
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (4 years and 8 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Having been setup in 2007, Robot Creative Ltd have registered office in Lancashire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWBOTHAM, Joanne Katherine 15 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ14 - N/A 17 May 2019
LIQ03 - N/A 23 May 2018
AD01 - Change of registered office address 24 March 2017
RESOLUTIONS - N/A 21 March 2017
4.20 - N/A 21 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 10 March 2014
RESOLUTIONS - N/A 16 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 September 2012
RESOLUTIONS - N/A 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
AR01 - Annual Return 30 January 2012
RESOLUTIONS - N/A 12 January 2012
AA - Annual Accounts 31 October 2011
SH08 - Notice of name or other designation of class of shares 29 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 21 September 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.