Advanced company searchLink opens in new window

RED AUTUMN LTD

Company number 05352269

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)
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 80
27 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 80
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 80
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
23 Nov 2010 AD01 Registered office address changed from C/O Cowgill Holloway 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 23 November 2010
05 May 2010 SH19 Statement of capital on 5 May 2010
  • GBP 80.00
26 Apr 2010 CAP-SS Solvency statement dated 31/03/10
26 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 31/03/2010
19 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
16 Mar 2010 TM01 Termination of appointment of Nicholas Taplin as a director
16 Mar 2010 TM01 Termination of appointment of Richard Matthews Williams as a director
16 Mar 2010 TM01 Termination of appointment of Sean Malone as a director
16 Mar 2010 TM01 Termination of appointment of Caroline Wilce as a director
16 Mar 2010 TM02 Termination of appointment of Sean Malone as a secretary
16 Mar 2010 AD01 Registered office address changed from Hoole Hall, Warrington Road Hoole Chester CH2 3PD on 16 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
13 Jan 2010 AA Total exemption small company accounts made up to 28 February 2008