- Company Overview for THE RED CARPET COMPANY (UK) LIMITED (04400811)
- Filing history for THE RED CARPET COMPANY (UK) LIMITED (04400811)
- People for THE RED CARPET COMPANY (UK) LIMITED (04400811)
- Insolvency for THE RED CARPET COMPANY (UK) LIMITED (04400811)
- More for THE RED CARPET COMPANY (UK) LIMITED (04400811)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2013 | |
08 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2013 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2012 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2012 | |
31 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2011 | |
02 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2011 | |
24 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2010 | |
15 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2010 | |
08 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from nash house 4 stanley park road wallington surrey SM6 0EU | |
29 May 2009 | 363a | Return made up to 21/03/09; full list of members | |
29 May 2009 | 288c | Director and Secretary's Change of Particulars / william kinnin / 01/03/2009 / HouseName/Number was: , now: 28; Street was: 20 heys street, now: chandler court; Area was: , now: 7 holmwood gardens; Post Town was: thornton cleveleys, now: wallington; Region was: lancashire, now: surrey; Post Code was: FY5 4HN, now: SM6 0HN | |
29 May 2009 | 288c | Director's Change of Particulars / richard kinnin / 09/05/2009 / HouseName/Number was: , now: 54; Street was: 55 waterloo road, now: shawley crescent; Post Town was: epsom, now: epsom downs; Post Code was: KT19 8EX, now: KT18 5PH | |
01 Oct 2008 | 363a | Return made up to 21/03/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 21/03/07; full list of members | |
23 Jan 2008 | 288c | Secretary's particulars changed | |
07 Nov 2007 | 288b | Director resigned | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Apr 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |