About

Registered Number: 06485420
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Active
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 57 Smith Street, Warwick, Warwickshire, CV34 4HU

 

The Roebuck Inn (Warwick) Ltd was founded on 28 January 2008 with its registered office in Warwick in Warwickshire, it's status at Companies House is "Active". This company has 2 directors listed as Scott, Michael, Scott, Dilia. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael 28 January 2008 - 1
SCOTT, Dilia 28 January 2008 12 September 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 February 2018
AD01 - Change of registered office address 15 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CERTNM - Change of name certificate 14 July 2017
AR01 - Annual Return 24 June 2017
AA - Annual Accounts 24 June 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 24 June 2017
RT01 - Application for administrative restoration to the register 24 June 2017
CERTNM - Change of name certificate 24 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 20 August 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
CH01 - Change of particulars for director 21 May 2014
DISS40 - Notice of striking-off action discontinued 07 February 2014
AA - Annual Accounts 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
Deposit deed 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.