Advanced company searchLink opens in new window

RED COVER LIMITED

Company number 03885096

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)
24 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2013 4.43 Notice of final account prior to dissolution
29 Aug 2012 LIQ MISC Insolvency:annual progress report - brought down date 20TH june 2012
19 Sep 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2011
16 Sep 2011 1.4 Notice of completion of voluntary arrangement
16 Sep 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2011
10 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2011 4.31 Appointment of a liquidator
15 Jul 2011 COCOMP Order of court to wind up
08 Jul 2011 AD01 Registered office address changed from 19 Britton Street London EC1M 5NZ on 8 July 2011
17 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
09 Feb 2011 TM02 Termination of appointment of Hiten Savla as a secretary
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Sarah Caroline Stevens Griffiths on 27 December 2009
20 Nov 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
15 Sep 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2009
06 Apr 2009 287 Registered office changed on 06/04/2009 from 7 aura house 53 oldridge road london SW12 8PP
03 Feb 2009 363a Return made up to 29/11/08; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 288b Appointment Terminated Director mark bezodis
21 Jul 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect