- Company Overview for ROADSHOWS LIMITED (01466185)
- Filing history for ROADSHOWS LIMITED (01466185)
- People for ROADSHOWS LIMITED (01466185)
- Charges for ROADSHOWS LIMITED (01466185)
- More for ROADSHOWS LIMITED (01466185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
17 Oct 2013 | AD01 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA on 17 October 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
04 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr David Victoire on 3 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr David Victoire on 3 May 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
15 Sep 2008 | 363a | Return made up to 03/05/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from c/o john pye & co, emmanuel court, reddicroft sutton coldfield west midlands B73 6AZ | |
04 May 2007 | 363a | Return made up to 03/05/07; full list of members |