Advanced company searchLink opens in new window

OPEN ROADS LIMITED

Company number 03703797

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L64.07 Completion of winding up
09 Jul 2012 COCOMP Order of court to wind up
22 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
23 May 2011 AD03 Register(s) moved to registered inspection location
23 May 2011 AD02 Register inspection address has been changed
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,270,000
02 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 May 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Leonard James Wright on 1 January 2010
09 Apr 2010 TM01 Termination of appointment of Giles Fearnley as a director
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Apr 2009 363a Return made up to 28/01/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
28 Feb 2008 363a Return made up to 28/01/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
15 May 2007 363s Return made up to 28/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 Dec 2006 287 Registered office changed on 13/12/06 from: 3 vulcan house calleva park aldermaston berkshire RG7 8PA
08 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
20 Mar 2006 363s Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned