Advanced company searchLink opens in new window

RED DIRECT CLOTHING LIMITED

Company number 02620756

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)
12 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2018
14 May 2019 AD01 Registered office address changed from 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
10 Jan 2017 AD01 Registered office address changed from Units 15-16 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 10 January 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
06 Jan 2017 4.20 Statement of affairs with form 4.19
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 23,210
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 23,210.00
30 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ B shares carry the right to receive a dividend 01/04/2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Dec 2014 CERTNM Company name changed j m m embroidery LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
19 Dec 2014 CONNOT Change of name notice
07 Nov 2014 TM01 Termination of appointment of Janet Mary Messenger as a director on 29 October 2014
07 Nov 2014 AP01 Appointment of Mr Anthony Peter John Brown as a director on 29 October 2014
05 Nov 2014 MR01 Registration of charge 026207560002, created on 30 October 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 23,000
25 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 23,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013