- Company Overview for OPEN ROAD LEISURE LIMITED (06927866)
- Filing history for OPEN ROAD LEISURE LIMITED (06927866)
- People for OPEN ROAD LEISURE LIMITED (06927866)
- Insolvency for OPEN ROAD LEISURE LIMITED (06927866)
- More for OPEN ROAD LEISURE LIMITED (06927866)
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) |
---|---|---|---|
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 26 February 2016 | |
12 Oct 2015 | 2.24B | Administrator's progress report to 26 August 2015 | |
12 May 2015 | 2.23B | Result of meeting of creditors | |
20 Apr 2015 | 2.17B | Statement of administrator's proposal | |
02 Apr 2015 | AD01 | Registered office address changed from Mansfield Industrial Centre Hamilton Way Mansfield NG18 5BR United Kingdom to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 April 2015 | |
26 Mar 2015 | 2.12B | Appointment of an administrator | |
30 Jul 2014 | AD01 | Registered office address changed from Progress House 206 White Lane Gleadless Sheffield S12 3GL to Mansfield Industrial Centre Hamilton Way Mansfield NG18 5BR on 30 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Jul 2014 | AP01 | Appointment of Mr William Walter Pegram as a director on 1 April 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Richard Wood as a director on 1 April 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Adam Joseph Reek as a director on 1 April 2014 | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
16 May 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
|
|
14 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 27 September 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | CERTNM |
Company name changed r d h auctions LIMITED\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice |