Advanced company searchLink opens in new window

ROADSTAR SERVICES LIMITED

Company number 03275141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2015 4.68 Liquidators' statement of receipts and payments to 10 November 2014
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Dec 2013 4.70 Declaration of solvency
22 Nov 2013 AD01 Registered office address changed from Suite 1 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG United Kingdom on 22 November 2013
20 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 4.70 Declaration of solvency
25 Sep 2013 TM01 Termination of appointment of Nicholas Staples as a director
25 Sep 2013 TM01 Termination of appointment of Peter Coxhead as a director
25 Sep 2013 TM01 Termination of appointment of Nicholas Hayton as a director
25 Sep 2013 TM01 Termination of appointment of Richard Price as a director
25 Sep 2013 TM01 Termination of appointment of Paul Hinton as a director
25 Sep 2013 AP01 Appointment of Mr Richard Charles Armstrong as a director
29 Apr 2013 MISC Section 519
19 Apr 2013 MISC Section 519
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 20,000
02 Nov 2012 AA Full accounts made up to 31 January 2012
23 Aug 2012 TM02 Termination of appointment of Barry Matthews as a secretary
15 Aug 2012 AP03 Appointment of Mr Paul Ratcliffe as a secretary
01 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from Euro Card Centre Herald Drive Herald Park Crewe Cheshire CW1 6EG on 4 October 2011
04 Oct 2011 TM02 Termination of appointment of Peter Coxhead as a secretary