Advanced company searchLink opens in new window

RED FUNNEL FERRIES LIMITED

Company number 04281782

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)
07 Jun 2004 155(6)b Declaration of assistance for shares acquisition
07 Jun 2004 155(6)b Declaration of assistance for shares acquisition
07 Jun 2004 155(6)a Declaration of assistance for shares acquisition
25 Sep 2003 363s Return made up to 05/09/03; full list of members
10 Jul 2003 AA Group of companies' accounts made up to 31 December 2002
28 Mar 2003 MISC Re section 394
24 Sep 2002 363s Return made up to 05/09/02; full list of members
03 Jan 2002 403a Declaration of satisfaction of mortgage/charge
02 Jan 2002 395 Particulars of mortgage/charge
02 Jan 2002 225 Accounting reference date extended from 24/09/02 to 31/12/02
06 Nov 2001 SA Statement of affairs
06 Nov 2001 88(2)R Ad 22/10/01--------- £ si 5245129@1=5245129 £ ic 1/5245130
31 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re:agreements debenture 22/10/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Oct 2001 123 £ nc 1000/5245130 22/10/01
26 Oct 2001 395 Particulars of mortgage/charge
18 Oct 2001 288a New director appointed
18 Oct 2001 288a New secretary appointed;new director appointed
10 Oct 2001 CERTNM Company name changed greensource LIMITED\certificate issued on 10/10/01
10 Oct 2001 288b Secretary resigned
10 Oct 2001 288b Director resigned
10 Oct 2001 287 Registered office changed on 10/10/01 from: broadwalk house 5 appold street london EC2A 2HA