ROAD ANGELS NON-FAULT ACCIDENT MANAGEMENT LTD

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.05327736
CategoryPrivate Limited Company
Incorporated10 Jan 2005
Age19 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution01 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

ROAD ANGELS NON-FAULT ACCIDENT MANAGEMENT LTD is an dissolved private limited company with number 05327736. It was incorporated 19 years, 5 months, 7 days ago, on 10 January 2005 and it was dissolved 4 years, 11 months, 16 days ago, on 01 July 2019. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 01 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual report for period up to and including 18/12/2016

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Feb 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Feb 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 18/12/2014

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory appointment liquidator

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report end: 18/12/2013

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: County House St. Marys Street Worcester WR1 1HB United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jul 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: Unit 1 Chelsea Trading Estates Rocky Lane Birmingham West Midlands B7 5EP

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from 13 oakthree lane selly oak birmingham west midlands B29 6JE

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed road angels LIMITED\certificate issued on 04/07/05

Documents

View document PDF

Incorporation company

Date: 10 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FCIT LTD

THE PROJECT CENTRE,POOLE,BH15 1UD

Number:06319977
Status:ACTIVE
Category:Private Limited Company

FORWARD DESIGN INNOVATION LTD

STUDIO 3.01 NORTHERN DESIGN CENTRE,GATESHEAD,NE8 3DF

Number:08809077
Status:ACTIVE
Category:Private Limited Company

LUCKY EGG LTD

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:09129915
Status:ACTIVE
Category:Private Limited Company

M.B SPORTS PHYSIOTHERAPY LTD

15 EDWARD CLOSE,ST. ALBANS,AL1 5EN

Number:10408574
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF (PROPERTY VENTURES) LIMITED

MAPLE LEAF COTTAGE, THE BARTON,BRISTOL,BS39 4DY

Number:05420879
Status:ACTIVE
Category:Private Limited Company

SILK ROAD SECURITY & INVESTIGATIONS LTD.

2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:07229965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source