Advanced company searchLink opens in new window

RED ALERT AGENCIES LIMITED

Company number 06428136

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2015 4.20 Statement of affairs with form 4.19
06 Jul 2015 600 Appointment of a voluntary liquidator
06 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
17 Jun 2015 AD01 Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Cowgill Holloway Business Revocery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 June 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
31 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 AD01 Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 7 September 2012
18 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Daniel Henry Griffiths on 15 November 2011
18 Nov 2011 CH03 Secretary's details changed for Daniel Henry Griffiths on 15 November 2011
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
24 Nov 2009 AP01 Appointment of Mr Jeremy Albert De Gregory as a director
24 Nov 2009 TM01 Termination of appointment of Roger Griffiths as a director
16 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Roger Kevin Griffiths on 16 November 2009
04 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Dec 2008 363a Return made up to 15/11/08; full list of members