- Company Overview for ROADHOUSE AUTOMOTIVE LIMITED (07442812)
- Filing history for ROADHOUSE AUTOMOTIVE LIMITED (07442812)
- People for ROADHOUSE AUTOMOTIVE LIMITED (07442812)
- More for ROADHOUSE AUTOMOTIVE LIMITED (07442812)
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 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
27 Nov 2012 | AR01 |
Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
|
|
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
19 Jul 2012 | AP01 | Appointment of Mr David Heslop as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Jacqueline Grieves as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Thomas Adrian Grieves as a director | |
26 Jun 2012 | CH01 | Director's details changed for Jacqueline Grieves on 1 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 26 June 2012 | |
24 May 2012 | CERTNM |
Company name changed limit motor sports & classics LIMITED\certificate issued on 24/05/12
|
|
24 May 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | CERTNM |
Company name changed grieves industries LTD\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | NEWINC |
Incorporation
|