- Company Overview for UK ROAD SAFETY LTD (04362521)
- Filing history for UK ROAD SAFETY LTD (04362521)
- People for UK ROAD SAFETY LTD (04362521)
- More for UK ROAD SAFETY LTD (04362521)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Feb 2017 | TM01 | Termination of appointment of Kenneth John Irvine Buchanan as a director on 9 February 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Kestrel Court Waterwells Drive Waterwells Park Gloucester GL2 2AT to Woodlands Grange Woodlands Lane Bradley Stoke Bristol Gloucestershire BS32 4JY on 1 April 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | TM02 | Termination of appointment of Hazel Anne Packer as a secretary on 27 October 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Hazel Anne Packer as a secretary on 27 October 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
01 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from Oriel House 8 Castle Street Thornbury South Gloucestershire BS35 1HB on 23 April 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |