Advanced company searchLink opens in new window

ROADSTONE LIMITED

Company number 06135579

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)
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2014 4.43 Notice of final account prior to dissolution
06 Dec 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/10/2012
06 Dec 2012 COCOMP Order of court to wind up
18 Oct 2011 AD01 Registered office address changed from Gatherley Road Industrial Estate Brompton-on-Swale Richmond North Yorkshire DL10 7JQ on 18 October 2011
18 Oct 2011 4.31 Appointment of a liquidator
26 Sep 2011 COCOMP Order of court to wind up
12 Aug 2011 1.4 Notice of completion of voluntary arrangement
23 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2011
25 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
26 Apr 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jul 2009 363a Return made up to 02/03/09; no change of members
13 May 2009 288b Appointment terminated secretary john wishart
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Sep 2008 363s Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Apr 2008 288b Appointment terminated director and secretary brian ross
03 Apr 2008 288a Secretary appointed john wishart
02 Mar 2007 NEWINC Incorporation