Advanced company searchLink opens in new window

ROUGHLY RED LIMITED

Company number 02460533

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2016 AC92 Restoration by order of the court
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
26 May 2011 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 26 May 2011
08 Feb 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2011 4.20 Statement of affairs with form 4.19
01 Feb 2011 600 Appointment of a voluntary liquidator
01 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jan 2011 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 19 January 2011
11 Jan 2011 AD01 Registered office address changed from Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB on 11 January 2011
08 Dec 2010 AP01 Appointment of Scott Keith Carpenter as a director
03 Dec 2010 AP03 Appointment of Gavin Michael George as a secretary
03 Dec 2010 AP01 Appointment of Mr Gavin Michael George as a director
03 Nov 2010 TM02 Termination of appointment of Richard Paul as a secretary
03 Nov 2010 TM01 Termination of appointment of Baird Group Ltd as a director
03 Nov 2010 TM01 Termination of appointment of Peter Lucas as a director
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Oct 2010 AA Accounts for a dormant company made up to 30 January 2010
19 Oct 2010 CERTNM Company name changed racing green LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
13 Oct 2010 CONNOT Change of name notice