Advanced company searchLink opens in new window

REDHILL PLASTICS LTD

Company number 01719667

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)
28 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
09 Oct 2013 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP on 9 October 2013
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • DKK 117,334
10 Apr 2013 AP01 Appointment of Mr Terence Eric Cornick as a director on 29 March 2013
10 Apr 2013 TM01 Termination of appointment of Sune Norup Christensen as a director on 29 March 2013
03 Oct 2012 AA Accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
23 Jul 2012 AD02 Register inspection address has been changed from Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom
31 May 2012 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England
17 May 2012 AP03 Appointment of John Kilby as a secretary on 8 May 2012
14 May 2012 TM01 Termination of appointment of Stig Jorgen Hoffmeyer as a director on 9 May 2012
14 May 2012 TM01 Termination of appointment of Karin Svan as a director on 9 May 2012
14 May 2012 TM02 Termination of appointment of Hfw Nominees Limited as a secretary on 8 May 2012
14 May 2012 AP01 Appointment of John Kilby as a director on 8 May 2012
14 May 2012 AP01 Appointment of Mr Sune Norup Christensen as a director on 8 May 2012
14 May 2012 AD01 Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 14 May 2012
06 Jan 2012 AA Full accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders