About

Registered Number: 03938634
Date of Incorporation: 02/03/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Established in 2000, Routeways Ltd have registered office in Leicester, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. Routeways Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 14 December 2017
AD01 - Change of registered office address 11 January 2017
4.68 - Liquidator's statement of receipts and payments 20 December 2016
F10.2 - N/A 26 January 2016
1.4 - Notice of completion of voluntary arrangement 10 November 2015
AD01 - Change of registered office address 23 October 2015
RESOLUTIONS - N/A 22 October 2015
4.20 - N/A 22 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2015
1.1 - Report of meeting approving voluntary arrangement 07 April 2015
AA - Annual Accounts 29 December 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
TM02 - Termination of appointment of secretary 29 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 03 April 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 24 February 2003
225 - Change of Accounting Reference Date 29 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 10 April 2001
225 - Change of Accounting Reference Date 15 March 2001
395 - Particulars of a mortgage or charge 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2011 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

Debenture 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.