- Company Overview for ROADSTAR LOGISTICS TEAM LTD (05237609)
- Filing history for ROADSTAR LOGISTICS TEAM LTD (05237609)
- People for ROADSTAR LOGISTICS TEAM LTD (05237609)
- Insolvency for ROADSTAR LOGISTICS TEAM LTD (05237609)
- More for ROADSTAR LOGISTICS TEAM LTD (05237609)
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
|
|
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
|
|
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
|
|
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 |