Advanced company searchLink opens in new window

REDHEAD EUROPE LIMITED

Company number 02441501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of Robert Ian Thacker as a director on 9 December 2015
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
04 Jan 2013 TM01 Termination of appointment of Gerard Adamson as a director
21 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 CH01 Director's details changed for Mr Mark Spencer Cosgrove on 2 April 2012
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
04 Apr 2011 AP03 Appointment of Mr Keith Michael Shackleton as a secretary
04 Apr 2011 TM02 Termination of appointment of Michael Derry as a secretary
04 Apr 2011 TM01 Termination of appointment of Michael Derry as a director
25 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mr Gerard Nicholas Paul Adamson on 9 November 2010
25 Nov 2010 CH01 Director's details changed for Robert Ian Thacker on 9 November 2010