ROUTECOM CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 03588854 |
Category | Private Limited Company |
Incorporated | 26 Jun 1998 |
Age | 25 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 16 days |
SUMMARY
ROUTECOM CONTRACTORS LIMITED is an dissolved private limited company with number 03588854. It was incorporated 25 years, 11 months, 8 days ago, on 26 June 1998 and it was dissolved 3 years, 4 months, 16 days ago, on 19 January 2021. The company address is 20 Leopold Drive 20 Leopold Drive, Southampton, SO32 1JU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Clare Hunt
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Hunt
Notification date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: David Jonathan Hunt
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 08/10/99 from: 3 maple close bishopsmead tavistock devon PL19 9LL
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 28 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/07/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 28/07/98 from: 8 mills road cumberland gardens devonport plymouth PL1 4NF
Documents
Legacy
Date: 21 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 21/07/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB
Documents
Some Companies
49 ROMAN ROAD,GLOUCESTER,GL4 5HR
Number: | 11871983 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCS REPAIRS AND SERVICING LIMITED
UNIT 6 40 DRUMFAD ROAD,NEWTOWNARDS,BT22 2JQ
Number: | NI651196 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM,BASINGSTOKE,RG25 2NB
Number: | 09396608 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | 07346814 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 10139907 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,LEEDS,LS28 6NB
Number: | 10273841 |
Status: | ACTIVE |
Category: | Private Limited Company |