Advanced company searchLink opens in new window

RED WHITE & GREEN COMMUNICATIONS LIMITED

Company number 09723063

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 LIQ10 Removal of liquidator by court order
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 January 2019
17 Jan 2018 AD01 Registered office address changed from Merlin House Langstone Business Village, Priory Drive Langstone Newport NP18 2HJ Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 17 January 2018
12 Jan 2018 600 Appointment of a voluntary liquidator
12 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-03
12 Jan 2018 LIQ02 Statement of affairs
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
15 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,652.00
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 AP01 Appointment of Mr Ian Richard Parfitt as a director on 26 April 2017
11 Apr 2017 AD01 Registered office address changed from Birdport Corporation Road Newport Gwent NP19 4RE Wales to Merlin House Langstone Business Village, Priory Drive Langstone Newport NP18 2HJ on 11 April 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 1,281
24 Mar 2017 AP01 Appointment of Mr Christopher James Boulton as a director on 24 March 2017
21 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,250
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,062
22 Sep 2015 AD01 Registered office address changed from 1 Frensham Walk Farnham Common Slough SL2 3QF United Kingdom to Birdport Corporation Road Newport Gwent NP19 4RE on 22 September 2015
08 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted