- Company Overview for REDHEAD BINDERS LIMITED (06220796)
- Filing history for REDHEAD BINDERS LIMITED (06220796)
- People for REDHEAD BINDERS LIMITED (06220796)
- Charges for REDHEAD BINDERS LIMITED (06220796)
- More for REDHEAD BINDERS LIMITED (06220796)
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
|
|
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 |