Advanced company searchLink opens in new window

REDBOX SYSTEMS LIMITED

Company number 03149860

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 501,654
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2012
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
24 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
21 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
21 May 2012 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary on 30 April 2012
21 May 2012 TM02 Termination of appointment of Nicola Jane Gifford as a secretary on 30 April 2012
27 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
28 Jul 2011 4.70 Declaration of solvency
28 Jul 2011 600 Appointment of a voluntary liquidator
28 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
22 Feb 2010 CH03 Secretary's details changed for Mrs Nicola Jane Gifford on 17 February 2010
19 Feb 2010 CH01 Director's details changed for Paul Grant Ellis on 17 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Richard Shannon on 17 February 2010
09 Sep 2009 AA Accounts made up to 31 December 2008
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
18 Feb 2009 363a Return made up to 23/01/09; full list of members
30 Dec 2008 288a Director appointed richard shannon
17 Dec 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
24 Nov 2008 287 Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
24 Jul 2008 288a Secretary appointed mrs nicola jane gifford