Advanced company searchLink opens in new window

ROUTE 1 GARDEN AND HOME LIMITED

Company number 05456632

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
23 Jan 2013 AD01 Registered office address changed from Unit 12E Telford Road Industrial Estate Bicester Oxon OX26 4LD on 23 January 2013
22 Jan 2013 4.20 Statement of affairs with form 4.19
22 Jan 2013 600 Appointment of a voluntary liquidator
22 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2011
19 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2,000
09 Jan 2012 TM01 Termination of appointment of Jennifer Knott as a director
09 Jan 2012 TM02 Termination of appointment of Jennifer Knott as a secretary
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 03 July 2012
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
26 Oct 2010 MISC Old 123 increase of cap
26 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Jeremy Robert Gilbert on 19 May 2010
01 Jun 2010 CH01 Director's details changed for Jennifer Clare Knott on 19 May 2010
01 Jun 2010 AD02 Register inspection address has been changed
06 May 2010 AD01 Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010