- Company Overview for ROUTE 55 LIMITED (06616681)
- Filing history for ROUTE 55 LIMITED (06616681)
- People for ROUTE 55 LIMITED (06616681)
- Charges for ROUTE 55 LIMITED (06616681)
- Insolvency for ROUTE 55 LIMITED (06616681)
- More for ROUTE 55 LIMITED (06616681)
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) |
---|---|---|---|
02 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2012 | 2.24B | Administrator's progress report to 24 February 2012 | |
02 Mar 2012 | 2.35B | Notice of move from Administration to Dissolution on 24 February 2012 | |
10 Oct 2011 | 2.24B | Administrator's progress report to 24 August 2011 | |
17 May 2011 | 2.23B | Result of meeting of creditors | |
09 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
03 May 2011 | 2.17B | Statement of administrator's proposal | |
10 Mar 2011 | AD01 | Registered office address changed from Banks House Ty Isa Road Llandudno Conwy LL30 2PL United Kingdom on 10 March 2011 | |
10 Mar 2011 | 2.12B | Appointment of an administrator | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
06 Jul 2010 | CH01 | Director's details changed for Mr Peter James Hadfield on 1 October 2009 | |
25 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
28 May 2009 | AA | Accounts made up to 31 March 2009 | |
28 May 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2008 | NEWINC | Incorporation |