ROUTES HEALTHCARE (WEST MIDLANDS) LIMITED

3 Alma Street, Halesowen, B63 2JD, West Midlands, England
StatusDISSOLVED
Company No.06862464
CategoryPrivate Limited Company
Incorporated28 Mar 2009
Age15 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 15 days

SUMMARY

ROUTES HEALTHCARE (WEST MIDLANDS) LIMITED is an dissolved private limited company with number 06862464. It was incorporated 15 years, 2 months, 5 days ago, on 28 March 2009 and it was dissolved 3 years, 6 months, 15 days ago, on 17 November 2020. The company address is 3 Alma Street, Halesowen, B63 2JD, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-04

Officer name: Mr Alan Ward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

New address: 3 Alma Street Halesowen West Midlands B63 2JD

Old address: Lonsdale House Chapmans Passage Birmingham West Midlands B1 1QU

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan James Ward

Change date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Paul Stewart Robert Grattan-Keenan

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-21

Psc name: Mr Paul Stewart Robert Farmer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stewart Robert Farmer

Termination date: 2017-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068624640003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Ward

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Ward

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart Robert Farmer

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068624640003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Farmer

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stewart Robert Farmer

Change date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan James Ward

Change date: 2012-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Louise Ward

Change date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: West Midlands House Gipsy Lane Willenhall WV13 2HA Uk

Change date: 2012-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart Robert Farmer

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Louise Ward

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Farmer

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Ward

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart Robert Farmer

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Ward

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Ward

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Drew

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john noon

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed georgina doreen ward

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BY DAY SIGN LIMITED

WATERSMEET,BEAWORTHY,EX21 5AT

Number:07239902
Status:ACTIVE
Category:Private Limited Company

COSY RECRUITMENT LTD

FLAT 5,BIRMINGHAM,B16 9LJ

Number:11825880
Status:ACTIVE
Category:Private Limited Company

GLANMORFA CARE HOME LIMITED

TAXASSIST ACCOUNTANTS,LLANELLI,SA15 1AL

Number:06767588
Status:ACTIVE
Category:Private Limited Company

KEPLER-22B LUMINA LIMITED

COMMON FARM THORNE ROAD,DONCASTER,DN9 3AX

Number:07929102
Status:ACTIVE
Category:Private Limited Company

LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED

QUAD ONE,HARWELL OXFORD,OX11 0RA

Number:10959504
Status:ACTIVE
Category:Private Limited Company

NEOTERIC HOMES LTD

24 GEORGE ROAD,NOTTINGHAM,NG4 1NH

Number:11820866
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