- Company Overview for RED SAFETY NETTING (2007) LIMITED (06361811)
- Filing history for RED SAFETY NETTING (2007) LIMITED (06361811)
- People for RED SAFETY NETTING (2007) LIMITED (06361811)
- Charges for RED SAFETY NETTING (2007) LIMITED (06361811)
- Insolvency for RED SAFETY NETTING (2007) LIMITED (06361811)
- More for RED SAFETY NETTING (2007) LIMITED (06361811)
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) |
---|---|---|---|
18 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from Bridgeman Court Salop Street Bnolton Lancashire BL2 1DQ on 31 January 2013 | |
30 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
07 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jul 2011 | AD01 | Registered office address changed from Wentworth House Flexon Business Park Stretham Road Wilburton Ely Cambridge CB6 3RY on 12 July 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from Wentworth House Flexon Business Park Stretham Road Wilburton Cambridge Cambridgeshirecb6 3Ry on 8 April 2011 | |
07 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
15 Sep 2010 | CH01 | Director's details changed for Michael Richard Bell on 1 September 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Paul William Osbourne on 1 September 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
29 Sep 2009 | 288c | Director's Change of Particulars / michael bell / 28/06/2009 / HouseName/Number was: 76, now: 7; Street was: cambridge road, now: anson road; Area was: impington, now: upper cambourne; Post Code was: CB24 9NU, now: CB23 6DJ | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/12/2008 | |
19 Nov 2008 | 363a | Return made up to 05/09/08; full list of members | |
19 Nov 2008 | 288c | Director's Change of Particulars / michael bell / 01/09/2008 / HouseName/Number was: , now: 76; Street was: 2 the briars, now: cambridge road; Area was: hallbarn road, now: impington; Post Town was: isleham, now: cambridge; Post Code was: CB7 5QZ, now: CB24 9NU | |
07 Mar 2008 | 225 | Curr sho from 30/09/2008 to 31/03/2008 | |
30 Oct 2007 | 122 | £ nc 100000/90900 15/10/07 | |
30 Oct 2007 | MA | Memorandum and Articles of Association | |
30 Oct 2007 | RESOLUTIONS |
Resolutions
|