Advanced company searchLink opens in new window

ROADWAYS EXPRESS LTD

Company number 10957900

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)
09 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 17 September 2024
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 September 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 September 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
12 Oct 2020 AD01 Registered office address changed from Rel House Southgate Way, Orton Southgate Peterborough PE2 6YG United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 12 October 2020
09 Oct 2020 600 Appointment of a voluntary liquidator
09 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
09 Oct 2020 LIQ02 Statement of affairs
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
23 Jan 2020 MR04 Satisfaction of charge 109579000001 in full
13 Jan 2020 AA Micro company accounts made up to 30 September 2019
10 Jan 2020 AD01 Registered office address changed from 3rd Floor East 47-50 Margaret Street London W1W 8SB England to Rel House Southgate Way, Orton Southgate Peterborough PE2 6YG on 10 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
19 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
31 May 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Mar 2019 MR01 Registration of charge 109579000001, created on 21 March 2019
20 Mar 2019 PSC05 Change of details for Rel Uk Holdings as a person with significant control on 19 November 2018
13 Mar 2019 AD01 Registered office address changed from Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom to 3rd Floor East 47-50 Margaret Street London W1W 8SB on 13 March 2019
19 Nov 2018 PSC02 Notification of Rel Uk Holdings as a person with significant control on 19 November 2018
19 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Jan Kozanak as a director on 25 October 2018
19 Nov 2018 AP01 Appointment of Mr Adam Lewis as a director on 25 October 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates