- Company Overview for ROUTE SOLUTIONS LIMITED (07937810)
- Filing history for ROUTE SOLUTIONS LIMITED (07937810)
- People for ROUTE SOLUTIONS LIMITED (07937810)
- More for ROUTE SOLUTIONS LIMITED (07937810)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Garry Torevell on 7 February 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 7 July 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Lee Thompson as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Garry Torevell as a director | |
16 Mar 2012 | AD01 | Registered office address changed from 127 Poulton Crescent Woolston Warrington WA1 4QP England on 16 March 2012 | |
05 Mar 2012 | CERTNM |
Company name changed tarp (uk) LIMITED\certificate issued on 05/03/12
|
|
06 Feb 2012 | NEWINC |
Incorporation
|