Advanced company searchLink opens in new window

REDHEAD BINDERS LIMITED

Company number 06220796

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 DS01 Application to strike the company off the register
01 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AD01 Registered office address changed from Unit a1 Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 8 June 2011
16 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Celia Fortune Ling on 20 April 2010
26 May 2010 CH01 Director's details changed for Andrew Jonathon Phillip Ling on 20 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jul 2009 363a Return made up to 20/04/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
08 Aug 2008 363a Return made up to 20/04/08; full list of members
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Apr 2007 NEWINC Incorporation