Advanced company searchLink opens in new window

REDHILL CONTRACTS LTD.

Company number 06127064

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2013 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2013-04-21
  • GBP 1
19 Apr 2013 CH04 Secretary's details changed for Starwell International Ltd on 25 February 2012
19 Apr 2013 CH02 Director's details changed for Fynel Limited on 25 February 2012
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
27 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AP01 Appointment of Mr Juchun Lee as a director on 27 February 2011
06 Jun 2012 TM01 Termination of appointment of Danny Banger as a director on 27 February 2011
05 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
30 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
25 May 2010 AA Total exemption full accounts made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
30 Sep 2009 AA Total exemption full accounts made up to 28 February 2009
03 Sep 2009 288c Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt 2 8; Street was: the colonnade,, now: oxford road; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6
22 May 2009 363a Return made up to 26/02/09; full list of members
27 Nov 2008 288a Director appointed danny banger
16 May 2008 AA Accounts made up to 29 February 2008
15 Apr 2008 363a Return made up to 26/02/08; full list of members
26 Feb 2007 NEWINC Incorporation