Advanced company searchLink opens in new window

ROADWAY INTERNATIONAL HAULIERS LIMITED

Company number 03736160

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)
21 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2017 AD01 Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 5 July 2015
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 5 July 2014
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 5 July 2013
12 Nov 2012 1.4 Notice of completion of voluntary arrangement
12 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2012 AD01 Registered office address changed from Brickyard Road Walsall West Midlands WS9 8SR on 11 July 2012
10 Jul 2012 4.20 Statement of affairs with form 4.19
10 Jul 2012 600 Appointment of a voluntary liquidator
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jun 2012 AP01 Appointment of Mr Keith Charles Baldwin as a director
21 May 2012 TM01 Termination of appointment of Angus Kelly as a director
21 May 2012 TM01 Termination of appointment of Angus Kelly as a director
17 May 2012 TM01 Termination of appointment of Angus Kelly as a director
16 May 2012 AP01 Appointment of James Robinson as a director
16 May 2012 AP01 Appointment of Angus Kelly as a director
14 May 2012 AP01 Appointment of Mr James Robinson as a director
04 May 2012 TM01 Termination of appointment of Keith Baldwin as a director
26 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011
22 Dec 2011 TM01 Termination of appointment of James Robinson as a director
09 Dec 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 27/06/2011 as it was not properly delivered
09 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011