- Company Overview for ROUNDWAY SERVICES LIMITED (03473453)
- Filing history for ROUNDWAY SERVICES LIMITED (03473453)
- People for ROUNDWAY SERVICES LIMITED (03473453)
- Insolvency for ROUNDWAY SERVICES LIMITED (03473453)
- More for ROUNDWAY SERVICES LIMITED (03473453)
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
|
|
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
|
|
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 |