Advanced company searchLink opens in new window

ROAD ONE LIMITED

Company number 07914588

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)
14 Feb 2024 AD01 Registered office address changed from Unit19a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS England to Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE on 14 February 2024
14 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
12 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
14 Feb 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
31 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Paul Clement Scott as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Joanne Clair Mansfield as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Darrell Henry Mansfield as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mrs. Diane Karen Egerton as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Anthony William Dawe as a director on 24 December 2019
06 Jan 2020 TM02 Termination of appointment of Paul Clement Scott as a secretary on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019
14 Oct 2019 AD01 Registered office address changed from Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH to Unit19a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 14 October 2019
18 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
19 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Feb 2018 RP04AP03 Second filing for the appointment of Paul Clement Scott as a secretary