- Company Overview for ROAD & SEA EXPRESS LIMITED (05501518)
- Filing history for ROAD & SEA EXPRESS LIMITED (05501518)
- People for ROAD & SEA EXPRESS LIMITED (05501518)
- Insolvency for ROAD & SEA EXPRESS LIMITED (05501518)
- More for ROAD & SEA EXPRESS LIMITED (05501518)
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) |
---|---|---|---|
13 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2014 | |
22 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AD01 | Registered office address changed from Unit Four Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST England on 11 January 2013 | |
17 Dec 2012 | AP01 | Appointment of Mr Robert Andrew Jones as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Stephen Jones as a director | |
03 Aug 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
27 Jun 2012 | TM02 | Termination of appointment of Carol Jones as a secretary | |
27 Jun 2012 | TM01 | Termination of appointment of Robert Jones as a director | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
22 Jul 2010 | AD02 | Register inspection address has been changed | |
22 Jul 2010 | CH01 | Director's details changed for Stephen David Jones on 6 July 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from Parkside Farm Brereton Lane Sprowston Crewe Cheshire CW7 7LR on 22 July 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |