Advanced company searchLink opens in new window

RED AND WHITE CARS LTD

Company number 05803608

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 150
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jul 2012 CERTNM Company name changed rts cars LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
12 Jul 2012 CONNOT Change of name notice
08 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
24 Aug 2011 AD01 Registered office address changed from 6a St Marys Row Moseley Birmingham B13 8JG on 24 August 2011
16 Aug 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Navid Hussain as a director
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 AR01 Annual return made up to 3 May 2009 with full list of shareholders
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 AA Accounts for a dormant company made up to 31 May 2009
09 Jan 2009 287 Registered office changed on 09/01/2009 from 208 st vincent street west ladywood birmingham west midlands B16 8RP
22 Sep 2008 88(2) Ad 10/09/08\gbp si 50@1=50\gbp ic 100/150\
18 Sep 2008 288a Director appointed navid hussain
18 Sep 2008 123 Nc inc already adjusted 09/09/08