- Company Overview for RED 63 LIMITED (06714274)
- Filing history for RED 63 LIMITED (06714274)
- People for RED 63 LIMITED (06714274)
- Insolvency for RED 63 LIMITED (06714274)
- More for RED 63 LIMITED (06714274)
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
|
|
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 |