- Company Overview for RED ROSE COOKWARE LIMITED (01176348)
- Filing history for RED ROSE COOKWARE LIMITED (01176348)
- People for RED ROSE COOKWARE LIMITED (01176348)
- Charges for RED ROSE COOKWARE LIMITED (01176348)
- Insolvency for RED ROSE COOKWARE LIMITED (01176348)
- More for RED ROSE COOKWARE LIMITED (01176348)
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 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2011 | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2011 | |
18 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
13 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2010 | 600 | Appointment of a voluntary liquidator | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | AD01 | Registered office address changed from Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS on 20 April 2010 | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
10 Mar 2009 | 288c | Director's Change of Particulars / michael threse / 06/03/2009 / HouseName/Number was: , now: flat 3; Street was: the oaks oak close, now: blue bay 75/77 boscombe overcliff drive; Area was: west parley, now: ; Post Town was: ferndown, now: bournemouth; Region was: dorset, now: ; Post Code was: BH22 8UA, now: BH5 2EL; Country was: , now: united king | |
10 Mar 2009 | 288c | Director and Secretary's Change of Particulars / gillian threse / 06/03/2009 / HouseName/Number was: , now: flat 3; Street was: the oaks oak close, now: blue bay 75/77 boscombe overcliff drive; Area was: west parley, now: ; Post Town was: ferndown, now: bournemouth; Region was: dorset, now: ; Post Code was: BH22 8UA, now: BH5 2EL; Country was: , no | |
05 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
05 Mar 2007 | 363a | Return made up to 03/03/07; full list of members | |
13 Mar 2006 | 363a | Return made up to 03/03/06; full list of members | |
13 Mar 2006 | 353 | Location of register of members | |
13 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
28 Jun 2005 | 287 | Registered office changed on 28/06/05 from: office chambers lansdowne house christchurch road bournemouth, dorset BH1 3JU |