ROADFERRY LIMITED

02279717
THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ

Documents

Documents
Date Category Description Pages
24 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
29 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Feb 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 May 2014 restoration Restoration Order Of Court 2 Buy now
04 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
20 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 May 2010 resolution Resolution 1 Buy now
15 Apr 2010 officers Termination of appointment of director (Rene Olesen) 1 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Gary Maurice Ridsdale) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Rene Falch Olesen) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Gary Maurice Ridsdale) 1 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from scandinavian house refinery road harwich essex CO12 4QG 1 Buy now
04 Feb 2009 address Location of debenture register 1 Buy now
03 Feb 2009 accounts Annual Accounts 26 Buy now
03 Feb 2009 accounts Annual Accounts 26 Buy now
28 Jan 2009 officers Appointment terminated director james mcghee 1 Buy now
10 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
26 Sep 2008 officers Appointment terminated director kurt larsen 1 Buy now
23 Jul 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
21 Apr 2008 officers Director appointed kurt kokhauge larsen 4 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from maritime centre port of liverpool liverpool merseyside L21 1LA 1 Buy now
12 Mar 2008 accounts Curr sho from 31/03/2008 to 31/12/2007 1 Buy now
12 Mar 2008 officers Appointment terminated director david green 1 Buy now
12 Mar 2008 officers Appointment terminated director peter scott 1 Buy now
12 Mar 2008 officers Appointment terminated director andrew simpson 1 Buy now
12 Mar 2008 officers Appointment terminated director kenneth wharton 1 Buy now
12 Mar 2008 officers Appointment terminated secretary william bowley 1 Buy now
12 Mar 2008 officers Director appointed rene falch olesen 4 Buy now
12 Mar 2008 officers Director and secretary appointed gary ridsdale 6 Buy now
25 Feb 2008 capital Gbp sr 1110477@1 1 Buy now
25 Feb 2008 resolution Resolution 2 Buy now
12 Feb 2008 annual-return Return made up to 31/01/08; full list of members 9 Buy now
03 Feb 2008 accounts Annual Accounts 19 Buy now
14 Mar 2007 capital Declaration of assistance for shares acquisition 61 Buy now
14 Mar 2007 capital Declaration of assistance for shares acquisition 61 Buy now
14 Mar 2007 capital Declaration of assistance for shares acquisition 61 Buy now
14 Mar 2007 capital Declaration of assistance for shares acquisition 61 Buy now
13 Mar 2007 mortgage Particulars of mortgage/charge 42 Buy now
02 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Feb 2007 annual-return Return made up to 31/01/07; full list of members 8 Buy now
12 Feb 2007 accounts Annual Accounts 20 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 officers New director appointed 1 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 10 Buy now
10 Mar 2006 auditors Auditors Resignation Company 1 Buy now
01 Mar 2006 annual-return Return made up to 31/01/06; full list of members 8 Buy now
03 Jan 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
17 Nov 2005 officers Director's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 22 Buy now
21 Oct 2005 officers New director appointed 5 Buy now
21 Oct 2005 officers New director appointed 5 Buy now
21 Oct 2005 incorporation Memorandum Articles 18 Buy now
21 Oct 2005 resolution Resolution 2 Buy now
15 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2005 officers Director's particulars changed 1 Buy now
10 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 22 Buy now
30 Sep 2004 officers Director resigned 1 Buy now
30 Sep 2004 officers New director appointed 3 Buy now
18 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 23 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
26 Feb 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
19 Feb 2003 auditors Auditors Resignation Company 1 Buy now
02 Nov 2002 accounts Annual Accounts 22 Buy now
21 Aug 2002 officers Director's particulars changed 1 Buy now
27 Feb 2002 annual-return Return made up to 31/01/02; full list of members 8 Buy now
06 Nov 2001 resolution Resolution 1 Buy now
06 Nov 2001 capital £ ic 1569977/1219977 26/03/01 £ sr 350000@1=350000 1 Buy now
01 Nov 2001 accounts Annual Accounts 20 Buy now
17 Jul 2001 officers Director resigned 1 Buy now
01 Mar 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now
13 Feb 2001 officers New director appointed 3 Buy now
06 Oct 2000 accounts Annual Accounts 20 Buy now
01 Aug 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 officers New secretary appointed 2 Buy now