Advanced company searchLink opens in new window

ROUTE SOLUTIONS LIMITED

Company number 07937810

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 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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted