Advanced company searchLink opens in new window

ROADTOHEALTH (SERVICES) LIMITED

Company number 06848402

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
31 Dec 2018 TM01 Termination of appointment of Alistair Keith Wickens as a director on 31 December 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Apr 2018 PSC04 Change of details for Mr Dave Moreau as a person with significant control on 29 March 2018
04 Apr 2018 CH01 Director's details changed for Mr David Roger Moreau on 29 March 2018
03 Apr 2018 PSC04 Change of details for Mr Alistair Keith Wickens as a person with significant control on 29 March 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Alistair Keith Wickens on 29 March 2018
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 MR04 Satisfaction of charge 068484020003 in full
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr Alistair Keith Wickens on 1 July 2016
07 Mar 2017 TM01 Termination of appointment of Simon David Embley as a director on 3 March 2017
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
12 Jan 2016 AP01 Appointment of David Roger Moreau as a director on 1 December 2015
10 Sep 2015 MR04 Satisfaction of charge 2 in full
28 Aug 2015 TM01 Termination of appointment of Nigel Ingham as a director on 28 August 2015
28 Aug 2015 AP01 Appointment of Mr Simon David Embley as a director on 1 August 2015
02 Jul 2015 TM01 Termination of appointment of Paul De Gruchy Gaudin as a director on 30 June 2015
23 May 2015 MR04 Satisfaction of charge 1 in full
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100