- Company Overview for RED ROSE DRAINAGE LIMITED (04086009)
- Filing history for RED ROSE DRAINAGE LIMITED (04086009)
- People for RED ROSE DRAINAGE LIMITED (04086009)
- Charges for RED ROSE DRAINAGE LIMITED (04086009)
- More for RED ROSE DRAINAGE LIMITED (04086009)
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
|
|
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
|
|
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
|
|
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 |