Advanced company searchLink opens in new window

REDROSE CARE (DERBY) LIMITED

Company number 06684527

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AD01 Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015
19 Mar 2015 AD01 Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY England to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015
19 Jan 2015 AD01 Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015
17 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
02 Jul 2013 CH03 Secretary's details changed for Rajinder Kalar on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mrs Rajinder Kaur Kalar on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Baljit Bobby Kalar on 1 July 2013
05 Jun 2013 MR04 Satisfaction of charge 1 in full
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011