Advanced company searchLink opens in new window

RED CARPET SOLUTIONS LTD

Company number 06297774

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)
15 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
25 Apr 2017 AD01 Registered office address changed from Springwood House Low Lane Horsforth Leeds LS18 5NU to 6th Floor 36 Park Row Leeds LS1 5JL on 25 April 2017
24 Apr 2017 4.20 Statement of affairs with form 4.19
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
06 Jan 2017 AP03 Appointment of Mr Oliver Renton as a secretary on 6 December 2016
06 Jan 2017 TM02 Termination of appointment of Ben Riley as a secretary on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Ben Riley as a director on 1 December 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 900
23 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 900
02 Mar 2015 CH01 Director's details changed for Mr Simon Miller on 30 April 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 900
25 Feb 2014 AP01 Appointment of Mr Simon Miller as a director
25 Feb 2014 AP01 Appointment of Mr Oliver Renton as a director
25 Feb 2014 TM01 Termination of appointment of Wayne Underwood as a director
25 Feb 2014 TM01 Termination of appointment of Jeff Brazier as a director
03 Sep 2013 AD01 Registered office address changed from Wira House Wira Business Park West Park Ring Road Leeds LS16 6EB on 3 September 2013