Advanced company searchLink opens in new window

RED SAFETY NETTING (2007) LIMITED

Company number 06361811

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-29
15 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
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
  • RES05 ‐ Resolution of decreasing authorised share capital