Advanced company searchLink opens in new window

ROAD GUARDIAN LIMITED

Company number NI624983

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)
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
  • GBP 200
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
  • GBP 200.00
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
  • GBP 100
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 100