Advanced company searchLink opens in new window

ROADS BUSINESS SOFTWARE LIMITED

Company number 06976688

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 70a Albert Road 70a Albert Road Retford Retford Notts DN22 6HZ United Kingdom to 70a 70a Albert Road Retford Retford Notts DN22 6HZ on 1 August 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Jul 2019 AD01 Registered office address changed from 93 Holdenby Close Retford DN22 6UA England to 70a Albert Road 70a Albert Road Retford Retford Notts DN22 6HZ on 30 July 2019
05 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
03 Aug 2018 AD01 Registered office address changed from 45 Holdenby Close Retford Nottinghamshire DN22 6UA England to 93 Holdenby Close Retford DN22 6UA on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Victoria Elizabeth Jayne Pearson as a director on 27 July 2018
22 May 2018 AA Micro company accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
19 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Jul 2016 AD01 Registered office address changed from The Turbine Shireoaks Triangle Worksop Nottinghamshire S81 8AP to 45 Holdenby Close Retford Nottinghamshire DN22 6UA on 21 July 2016
11 Apr 2016 AA Micro company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
15 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
27 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Feb 2014 CH01 Director's details changed for Mr Robert William Pearson on 10 January 2014