SMUG ROBERTS LIMITED

Sterling House 501 Sterling House 501, Oldham, OL9 9LY
StatusDISSOLVED
Company No.03485945
CategoryPrivate Limited Company
Incorporated24 Dec 1997
Age26 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 19 days

SUMMARY

SMUG ROBERTS LIMITED is an dissolved private limited company with number 03485945. It was incorporated 26 years, 5 months, 23 days ago, on 24 December 1997 and it was dissolved 5 years, 19 days ago, on 28 May 2019. The company address is Sterling House 501 Sterling House 501, Oldham, OL9 9LY.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Andrew Robert Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: 30 Warwick Road Radcliffe Manchester Lancashire M26 4HL

Change date: 2010-01-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Andrew Robert Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: sterling house 501 middleton road chadderton oldham lancs OL9 9LY

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: 30 buckingham house 5 kingsmead mews manchester lancashire M9 0RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red rage productions LIMITED\certificate issued on 16/09/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smug club productions LIMITED\certificate issued on 11/03/03

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 16/09/02 from: the smug club 78 stockport road ashton under lyne lancashire OL7 0LH

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Feb 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clearcareer LIMITED\certificate issued on 05/02/98

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 02/02/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 24 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI BRANDS LTD

25 MARRINERS DRIVE,BRADFORD,BD9 4JT

Number:10229516
Status:ACTIVE
Category:Private Limited Company

C & J PROPERTY CARE LIMITED

5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:04881066
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROBE LIMITED

UNIT 29, BRIDGE PARK,HARROW ROAD,

Number:02315317
Status:LIQUIDATION
Category:Private Limited Company

GND CHARLESWORTH LTD

GEORGE AND DRAGON GLOSSOP ROAD,GLOSSOP,SK13 5EZ

Number:11419325
Status:ACTIVE
Category:Private Limited Company

HEXEN VENTURES LIMITED

12F WARRINGTON CRESCENT,LONDON,W9 1EL

Number:11713260
Status:ACTIVE
Category:Private Limited Company

MP WILSON ELECTRICAL SERVICES LTD

22 BEAUCLAIR DRIVE,LIVERPOOL,L15 6XG

Number:06999577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source