Advanced company searchLink opens in new window

RED ROSE CORPORATE SERVICES (NOMINEE NO.2) LIMITED

Company number 07419867

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
11 Sep 2017 AP03 Appointment of Mr Iain Alexander Muir Briggs as a secretary on 11 September 2017
11 Sep 2017 TM02 Termination of appointment of Aileen Agnes Ivanec as a secretary on 11 September 2017
31 Mar 2017 AP03 Appointment of Mrs Aileen Agnes Ivanec as a secretary on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Linda Marion Mckeown as a secretary on 31 March 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
28 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
12 Mar 2015 AP01 Appointment of Mr Bill Gregory as a director on 2 February 2015
12 Mar 2015 TM01 Termination of appointment of Dominic Mckenna as a director on 2 February 2015
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
15 Sep 2014 AP01 Appointment of Mrs Aileen Agnes Ivanec as a director on 15 September 2014
20 Jun 2014 AP01 Appointment of Mr Dominic Mckenna as a director
20 Jun 2014 TM01 Termination of appointment of David Tomlinson as a director
21 May 2014 AP03 Appointment of Mrs Linda Marion Mckeown as a secretary
05 Feb 2014 AD01 Registered office address changed from Sceptre Point Sceptre Way Walton Summit Preston PR5 6AW on 5 February 2014
29 Jan 2014 TM01 Termination of appointment of Lisa Watson as a director
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
01 Nov 2013 AP01 Appointment of Mr Gwynne Patrick Furlong as a director