Advanced company searchLink opens in new window

RED-OX LIMITED

Company number 06454282

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of James Martin Gray as a director on 1 August 2012
12 Sep 2012 TM01 Termination of appointment of Janice Anne Barnes as a director on 1 August 2012
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Dec 2009 AD03 Register(s) moved to registered inspection location
14 Dec 2009 AD01 Registered office address changed from Woodley House 65-73 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom on 14 December 2009
14 Dec 2009 CH01 Director's details changed for James Martin Gray on 14 December 2009
14 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 CH01 Director's details changed for Janice Anne Barnes on 14 December 2009
08 Oct 2009 AD01 Registered office address changed from Woodley House 65-73 Crockhamwell Road Woodley Berkshire RG5 3JP on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Margaret Kaye on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Charles Anthony Kaye on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Margaret Kaye on 8 October 2009
08 Oct 2009 AR01 Annual return made up to 14 December 2008 with full list of shareholders
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Sep 2008 287 Registered office changed on 29/09/2008 from 74 ravensbourne drive woodley berkshire RG5 4LJ
26 Aug 2008 288a Director and secretary appointed margaret kaye
26 Aug 2008 288c Director's Change of Particulars / janis barns / 14/12/2007 / Forename was: janis, now: janice; Surname was: barns, now: barnes; HouseName/Number was: 9, now: 19B; Street was: windermere grove, now: benson lane; Area was: , now: crowmarsh gifford; Post Town was: sittingbourne, now: wallingford; Region was: kent, now: oxford; Post Code was: ME10 1UU