Advanced company searchLink opens in new window

ROUNDWAY SERVICES LIMITED

Company number 03473453

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)
02 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2014 AD01 Registered office address changed from 12a Church Street Warwick Warwickshire CV34 4AB on 13 January 2014
26 Jun 2013 4.68 Liquidators' statement of receipts and payments
06 Jul 2012 AD01 Registered office address changed from Progress Drive Bridgtown Cannock Staffordshire WS11 3JE on 6 July 2012
31 May 2012 4.20 Statement of affairs with form 4.19
31 May 2012 600 Appointment of a voluntary liquidator
31 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
13 Feb 2011 TM02 Termination of appointment of Leslie Benton as a secretary
13 Feb 2011 TM01 Termination of appointment of Leslie Benton as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 TM01 Termination of appointment of Barbara Wilson as a director
26 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Barbara Diane Wilson on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Barbara Agnes Sanger on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Leslie Benton on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2008 363a Return made up to 28/11/08; full list of members
20 Nov 2008 288a Director appointed barbara agnes sanger
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007