- Company Overview for RED CARPET SOLUTIONS LTD (06297774)
- Filing history for RED CARPET SOLUTIONS LTD (06297774)
- People for RED CARPET SOLUTIONS LTD (06297774)
- Insolvency for RED CARPET SOLUTIONS LTD (06297774)
- More for RED CARPET SOLUTIONS LTD (06297774)
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
|
|
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
|
|
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
|
|
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
|
|
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 |