- Company Overview for ROADWAYS EXPRESS LTD (10957900)
- Filing history for ROADWAYS EXPRESS LTD (10957900)
- People for ROADWAYS EXPRESS LTD (10957900)
- Charges for ROADWAYS EXPRESS LTD (10957900)
- Insolvency for ROADWAYS EXPRESS LTD (10957900)
- More for ROADWAYS EXPRESS LTD (10957900)
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
|
|
09 Oct 2020 | LIQ02 | Statement of affairs | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |