- Company Overview for ROAD GUARDIAN LIMITED (NI624983)
- Filing history for ROAD GUARDIAN LIMITED (NI624983)
- People for ROAD GUARDIAN LIMITED (NI624983)
- Insolvency for ROAD GUARDIAN LIMITED (NI624983)
- More for ROAD GUARDIAN LIMITED (NI624983)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | 4.44(NI) | Notice of final meeting of creditors | |
29 Oct 2020 | AD01 | Registered office address changed from C/O Feb Chartered Accountants Pearl Assurance House Donegall Square East Belfast BT1 5HB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 29 October 2020 | |
22 Sep 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Feb 2018 | CH01 | Director's details changed for Mr Ansley Tolland on 15 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Ansley Tolland on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Ansley Tolland on 7 February 2018 | |
24 Nov 2017 | COCOMP | Order of court to wind up | |
18 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Michelle Brown as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from Unit 9 E3 Buildings 398 Springfield Road Belfast BT12 7DU Northern Ireland to C/O Feb Chartered Accountants Pearl Assurance House Donegall Square East Belfast BT1 5HB on 6 July 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | TM01 | Termination of appointment of Michelle Brown as a director on 20 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
27 Apr 2016 | AD01 | Registered office address changed from 14 Sinclair Dell Bangor Co Down BT19 1ED to Unit 9 E3 Buildings 398 Springfield Road Belfast BT12 7DU on 27 April 2016 | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Mar 2016 | AP01 | Appointment of Mr Cecil Robert Hetherington as a director on 10 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Ansley Tolland as a director on 10 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Anthony Kieran as a director on 10 February 2016 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
08 Dec 2015 | AP01 | Appointment of Mr Michael Sean Brown as a director on 1 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|