- Company Overview for RED INTERIORS (WILMSLOW) LIMITED (05367573)
- Filing history for RED INTERIORS (WILMSLOW) LIMITED (05367573)
- People for RED INTERIORS (WILMSLOW) LIMITED (05367573)
- Insolvency for RED INTERIORS (WILMSLOW) LIMITED (05367573)
- More for RED INTERIORS (WILMSLOW) LIMITED (05367573)
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 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
17 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
23 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
11 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2011 | |
19 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2010 | |
19 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2010 | |
03 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2009 | |
15 Apr 2009 | LIQ MISC | INSOLVENCY:secretary of state release of liquidator | |
19 Feb 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator j b withinshaw replaces p jones | |
11 Feb 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2009 | |
11 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2008 | |
12 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
22 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
07 Aug 2006 | 4.20 | Statement of affairs | |
07 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2006 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: the little pump house chance hall lane scholar green, stoke-on-trent staffordshire ST7 3ST | |
04 Jul 2006 | 288c | Director's particulars changed | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: 138 hassell street newcastle under lyme staffordshire ST5 1BB | |
20 Mar 2006 | 363a | Return made up to 17/02/06; full list of members | |
20 Mar 2006 | 288c | Director's particulars changed | |
07 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |