Advanced company searchLink opens in new window

OPEN ROAD LEISURE LIMITED

Company number 06927866

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)
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
  • GBP 800
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
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
  • RES15 ‐ Change company name resolution on 2010-08-25
06 Sep 2010 CONNOT Change of name notice