Advanced company searchLink opens in new window

ROADBASE EVENTS AND CONTROLS LTD

Company number 09427737

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 L64.07 Completion of winding up
10 Oct 2018 COCOMP Order of court to wind up
24 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 May 2017 CH01 Director's details changed for Mr Gavin Butel on 3 May 2017
10 May 2017 AD01 Registered office address changed from 40 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB United Kingdom to 34 Cinnamon Brow Makerfield Way Ince Wigan WN2 2PR on 10 May 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Apr 2016 MR01 Registration of charge 094277370003, created on 11 April 2016
29 Mar 2016 MR01 Registration of charge 094277370002, created on 24 March 2016
24 Mar 2016 MR01 Registration of charge 094277370001, created on 24 March 2016
10 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
13 Feb 2015 CERTNM Company name changed roadbase events and contols LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted