Advanced company searchLink opens in new window

ROADWELL LIMITED

Company number 05712409

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2009 288b Appointment Terminated Director damian tideswell
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2008 AA Partial exemption accounts made up to 31 January 2008
20 May 2008 363s Return made up to 16/02/08; full list of members
  • 363(288) ‐ Secretary resigned
28 Sep 2007 288a New secretary appointed
28 Sep 2007 288b Director resigned
28 Sep 2007 287 Registered office changed on 28/09/07 from: 10 vale gardens helsby cheshire WA6 0BT
26 Sep 2007 AA Total exemption full accounts made up to 31 January 2007
26 Sep 2007 225 Accounting reference date shortened from 31/03/07 to 31/01/07
10 Apr 2007 363s Return made up to 16/02/07; full list of members
06 Mar 2006 288a New secretary appointed;new director appointed
06 Mar 2006 288a New director appointed
22 Feb 2006 88(2)R Ad 16/02/06--------- £ si 499@1=499 £ ic 501/1000
22 Feb 2006 88(2)R Ad 16/02/06--------- £ si 500@1=500 £ ic 1/501
22 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
21 Feb 2006 287 Registered office changed on 21/02/06 from: roadwell LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Secretary resigned
16 Feb 2006 NEWINC Incorporation