- Company Overview for ROAD BONDS LIMITED (08433614)
- Filing history for ROAD BONDS LIMITED (08433614)
- People for ROAD BONDS LIMITED (08433614)
- Insolvency for ROAD BONDS LIMITED (08433614)
- More for ROAD BONDS LIMITED (08433614)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
23 Mar 2018 | COCOMP | Order of court to wind up | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | TM02 | Termination of appointment of Darrell Lee Hidson as a secretary on 15 November 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Unit 4 Mariners Court North Quay Sutton Harbour Plymouth Devon PL4 0BS to Clift House Abbotscourt Lane Antony Torpoint PL11 3AA on 19 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Darrell Lee Hidson as a director on 8 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Apr 2015 | AP01 | Appointment of Mr Darrell Lee Hidson as a director on 3 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Mar 2015 | TM01 | Termination of appointment of Michael Alan Griffin as a director on 5 March 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
09 Jan 2014 | AP01 | Appointment of Mr Andrew James Willoughby as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Rebecca Parsonage as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Christopher Parsonage as a director | |
09 May 2013 | AP01 | Appointment of Mr Michael Alan Griffin as a director | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
27 Mar 2013 | AP01 | Appointment of Miss Rebecca Kay Parsonage as a director | |
07 Mar 2013 | NEWINC |
Incorporation
|