- Company Overview for ROADFERRY LIMITED (02279717)
- Filing history for ROADFERRY LIMITED (02279717)
- People for ROADFERRY LIMITED (02279717)
- Charges for ROADFERRY LIMITED (02279717)
- Insolvency for ROADFERRY LIMITED (02279717)
- More for ROADFERRY LIMITED (02279717)
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) |
---|---|---|---|
24 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2022 | |
24 Aug 2021 | AD01 | Registered office address changed from 46 Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 24 August 2021 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
26 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2018 | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
14 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
14 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 May 2014 | AC92 | Restoration by order of the court | |
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2011 | |
02 Jun 2010 | AD01 | Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom on 2 June 2010 | |
26 May 2010 | 4.70 | Declaration of solvency | |
26 May 2010 | 600 | Appointment of a voluntary liquidator | |
26 May 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | TM01 | Termination of appointment of Rene Olesen as a director | |
11 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
04 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
|
|
16 Oct 2009 | CH01 | Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 |