Advanced company searchLink opens in new window

RED NEPTUNE LIMITED

Company number 04625093

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 23 February 2015
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 23 February 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
16 May 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
23 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
04 Mar 2011 4.20 Statement of affairs with form 4.19
04 Mar 2011 600 Appointment of a voluntary liquidator
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2011 AD01 Registered office address changed from Units 19 - 20 Neptune Court Vanguard Way Cardiff South Glamorgan CF24 5PJ on 28 February 2011
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2011 CERTNM Company name changed clode holdings LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
19 Jan 2011 CONNOT Change of name notice
03 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 900,348
30 Jun 2010 TM01 Termination of appointment of David Mills as a director
30 Apr 2010 AA Full accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 01/08/09; full list of members
18 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
17 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
04 Aug 2008 363a Return made up to 01/08/08; full list of members
18 Feb 2008 AA Group of companies' accounts made up to 31 March 2007