Advanced company searchLink opens in new window

RED ROSE DRAINAGE LIMITED

Company number 04086009

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AAMD Amended accounts made up to 31 October 2012
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
28 Oct 2013 AD01 Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU United Kingdom on 28 October 2013
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from C/O Beatons Accountants Room 4 the Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU United Kingdom on 16 November 2012
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Unit 12 the Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 15 September 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Kenneth Paul Ainsworth on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Leeann Marie Buxton on 1 October 2009