Advanced company searchLink opens in new window

RED 2 BLACK DEBT MANAGEMENT LIMITED

Company number 06480896

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 TM02 Termination of appointment of Rachel Drummond as a secretary
23 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-03-23
  • GBP 1
23 Mar 2013 CH01 Director's details changed for Stuart Nicholas Drummond on 1 September 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
19 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Stuart Nicholas Drummond on 23 January 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
29 Jan 2009 363a Return made up to 23/01/09; full list of members
08 Jul 2008 287 Registered office changed on 08/07/2008 from 3 oxford close earls barton northampton northamptonshire NN6 0LY
15 Feb 2008 287 Registered office changed on 15/02/08 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
15 Feb 2008 288a New director appointed
15 Feb 2008 288a New secretary appointed
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Secretary resigned
23 Jan 2008 NEWINC Incorporation