FANUC ROBOMACHINE UK LIMITED

Sapphire Way Sapphire Way, Coventry, CV7 9DR, England
StatusDISSOLVED
Company No.05663603
CategoryPrivate Limited Company
Incorporated29 Dec 2005
Age18 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 6 months, 3 days

SUMMARY

FANUC ROBOMACHINE UK LIMITED is an dissolved private limited company with number 05663603. It was incorporated 18 years, 6 months, 10 days ago, on 29 December 2005 and it was dissolved 3 years, 6 months, 3 days ago, on 05 January 2021. The company address is Sapphire Way Sapphire Way, Coventry, CV7 9DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-12

Psc name: Fanuc Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Sumner

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bouchier

Appointment date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

Old address: Seven Stars Industrial Estate Quinn Close Coventry CV3 4LB

New address: Sapphire Way Ansty Business Park Coventry CV7 9DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaf Gehrels

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH19

Date: 2014-05-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 01 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/04/14

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alastair John Lumb

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minoru Fujita

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Minoru Fujita

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olaf Gehrels

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Sumner

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 21 Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-29

Officer name: Minoru Fujita

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-29

Officer name: Minoru Fujita

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Svetlana Ermachkova

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svetlana Ermachkova

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takeshi Oda

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Minoru Fujita

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Minoru Fujita

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fanuc roboshot uk LIMITED\certificate issued on 14/07/10

Documents

View document PDF

Change of name notice

Date: 14 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Takeshi Oda

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Svetlana Ermachkova

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 29 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harutoshi matsuo

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed takeshi oda

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE CARS LTD

101 SPRING GROVE CRESCENT,HOUNSLOW,TW3 4DA

Number:11651884
Status:ACTIVE
Category:Private Limited Company

BECKET HOLDINGS LTD

EUROCANTERBURY,CANTERBURY,CT2 7QH

Number:10560363
Status:ACTIVE
Category:Private Limited Company

LIT WITHIN LIMITED

2 ANGEL LANE,DUNMOW,CM6 1AQ

Number:09038534
Status:ACTIVE
Category:Private Limited Company

MOSS GREEN HOLDINGS LTD

12 IMPERIAL SQUARE,CHELTENHAM,GL50 1QB

Number:03509933
Status:ACTIVE
Category:Private Limited Company

NOTUL LIMITED

UNIT B MEADOWBANK INDUSTRIAL ESTATE,ROTHERHAM,S61 1EE

Number:10263467
Status:ACTIVE
Category:Private Limited Company

SHGUES786 LIMITED

129 FIRS ROAD,SALE,M33 5EL

Number:11631017
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