Advanced company searchLink opens in new window

ROADCOAT (UK) LIMITED

Company number 04302005

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)
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 AP01 Appointment of Mr Maged Fayez Riad as a director on 10 September 2015
09 Oct 2015 AD01 Registered office address changed from Unit 11 Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st to C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 9 October 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014
01 Dec 2014 TM01 Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014
02 Oct 2014 TM02 Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014
13 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AD01 Registered office address changed from Suite 4 Baxall Business Centre Adswood Industrial Estate Stockport Cheshire SK3 8LF England on 2 July 2012
01 Dec 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Robert Alexander Roehder on 21 December 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Sep 2009 287 Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ
06 Jan 2009 288b Appointment terminated director and secretary bahattin dalar
06 Jan 2009 288b Appointment terminated director john drygulski
06 Jan 2009 288a Secretary appointed robert alexander roehder
30 Oct 2008 363a Return made up to 10/10/08; full list of members