Advanced company searchLink opens in new window

ROUNDABOUT TRANSPORT LIMITED

Company number 08444692

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 TM01 Termination of appointment of Mindaugas Barbsys as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Martyns Morozovas as a director on 24 August 2016
06 Sep 2016 AD01 Registered office address changed from Former Dairy Depot Beever Street Goldthorpe Rotherham South Yorkshire S63 9HT England to 163 Dodworth Road Barnsley S70 6HL on 6 September 2016
22 May 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AP01 Appointment of Mr Mindaugas Barbsys as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Saimonas Bukleris as a director on 18 May 2015
14 May 2015 AD01 Registered office address changed from 68 Crombey Street Swindon SN1 5QW to Former Dairy Depot Beever Street Goldthorpe Rotherham South Yorkshire S63 9HT on 14 May 2015
16 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
21 Dec 2014 AD01 Registered office address changed from 10 Newhall Street Swindon SN1 5QS to 68 Crombey Street Swindon SN1 5QW on 21 December 2014
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Mr Saimonas Bukleris on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from 17 Barrington Close Swindon SN3 6HF England on 21 January 2014
14 Nov 2013 AD01 Registered office address changed from 78 High Street Boston Lincolnshire PE21 8SX England on 14 November 2013
14 Nov 2013 TM01 Termination of appointment of Gediminas Razmas as a director
14 Nov 2013 AP01 Appointment of Mr Saimonas Bukleris as a director
05 Aug 2013 CH01 Director's details changed for Mr Gediminas Razmas on 5 August 2013
26 Apr 2013 TM01 Termination of appointment of Jurate Riaukaite as a director
24 Apr 2013 AP01 Appointment of Mr Gediminas Razmas as a director
14 Mar 2013 NEWINC Incorporation