- Company Overview for RED DIRECT CLOTHING LIMITED (02620756)
- Filing history for RED DIRECT CLOTHING LIMITED (02620756)
- People for RED DIRECT CLOTHING LIMITED (02620756)
- Charges for RED DIRECT CLOTHING LIMITED (02620756)
- Insolvency for RED DIRECT CLOTHING LIMITED (02620756)
- More for RED DIRECT CLOTHING LIMITED (02620756)
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
|
|
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
|
|
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
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
25 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |