Advanced company searchLink opens in new window

ROADFERRY LIMITED

Company number 02279717

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)
24 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 May 2022
24 Aug 2021 AD01 Registered office address changed from 46 Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 24 August 2021
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
26 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 2 May 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
14 Aug 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
08 May 2014 AC92 Restoration by order of the court
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 16 May 2011
02 Jun 2010 AD01 Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom on 2 June 2010
26 May 2010 4.70 Declaration of solvency
26 May 2010 600 Appointment of a voluntary liquidator
26 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Apr 2010 TM01 Termination of appointment of Rene Olesen as a director
11 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 109,500
16 Oct 2009 CH01 Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009