Advanced company searchLink opens in new window

ROADSTAR LOGISTICS TEAM LTD

Company number 05237609

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 April 2015
16 Apr 2014 AD01 Registered office address changed from 43 Milcote Road Smethwick West Midlands B67 5BJ on 16 April 2014
15 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 CH01 Director's details changed for Mr Garry Smith on 17 October 2013
14 Mar 2013 TM01 Termination of appointment of Debra Mcdermott as a director
14 Mar 2013 TM02 Termination of appointment of Debra Mcdermott as a secretary
14 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Steven Dennis Jones on 19 October 2011
15 Nov 2012 TM01 Termination of appointment of John Barker as a director
15 Nov 2012 TM01 Termination of appointment of Nicholas Holmes Smith as a director
15 Nov 2012 CH01 Director's details changed for Debra Christina Mcdermott on 19 October 2011
18 Sep 2012 AP01 Appointment of Mr Garry Smith as a director
25 Apr 2012 CERTNM Company name changed bowood logistics LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
24 Apr 2012 AD01 Registered office address changed from H2 Rose Hill Business Park East Acre Willenhall West Midlands WV13 2JZ on 24 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010