Advanced company searchLink opens in new window

TEAM RED FORCE LIMITED

Company number 06903623

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Feb 2018 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 13 February 2018
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 May 2017 TM01 Termination of appointment of Jamie Fleming as a director on 26 April 2017
25 May 2017 TM02 Termination of appointment of Kenneth Charles Foster as a secretary on 26 April 2017
25 May 2017 TM01 Termination of appointment of David Todd as a director on 26 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
15 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 AP01 Appointment of Mr Jamie Fleming as a director on 3 March 2015
16 Dec 2015 TM01 Termination of appointment of Jamie Fleming as a director on 3 March 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
04 Mar 2015 AP01 Appointment of Mr Jamie Fleming as a director on 3 March 2015
04 Mar 2015 TM01 Termination of appointment of Malcolm Victor Edgar as a director on 3 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Feb 2012 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom on 10 February 2012