- Company Overview for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
- Filing history for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
- People for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
- Charges for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
- Insolvency for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
- More for R E D ENGINEERING (SOUTH WEST) LIMITED (04549053)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2015 | |
03 Dec 2014 | 4.70 | Declaration of solvency | |
21 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 51 Crockerne Drive Pill Bristol North Somerset BS20 0LB to 17 Berkley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 21 November 2014 | |
20 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr David Steven Derrett on 19 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mrs Hilary Derrett on 19 March 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
14 Aug 2013 | AP01 | Appointment of Mrs Hilary Derrett as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Karen Dawn Steven as a director | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Royston Keith Steven on 30 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for David Steven Derrett on 30 September 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders |