Advanced company searchLink opens in new window

RED 63 LIMITED

Company number 06714274

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)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
26 Nov 2014 AD01 Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 26 November 2014
06 Aug 2014 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP on 6 August 2014
14 Jul 2014 4.70 Declaration of solvency
14 Jul 2014 600 Appointment of a voluntary liquidator
11 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 August 2013
16 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
05 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
26 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Feb 2010 CH01 Director's details changed for Mr Richard Leon Kozlowski on 24 November 2009
08 Feb 2010 CH01 Director's details changed for Mrs Sarah Gwenllian Kozlowski on 24 November 2009
03 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Feb 2009 225 Accounting reference date shortened from 31/10/2009 to 30/09/2009
17 Oct 2008 88(2) Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\
14 Oct 2008 288b Appointment terminated director graham stephens
13 Oct 2008 288a Director appointed mrs sarah gwenllian kozlowski
13 Oct 2008 288a Director appointed mr richard kozlowski
02 Oct 2008 NEWINC Incorporation