- Company Overview for RED HIRE LIMITED (06471385)
- Filing history for RED HIRE LIMITED (06471385)
- People for RED HIRE LIMITED (06471385)
- Charges for RED HIRE LIMITED (06471385)
- More for RED HIRE LIMITED (06471385)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | TM01 | Termination of appointment of Wendy Edwards as a director | |
05 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | TM02 | Termination of appointment of Alice Preddy as a secretary | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | AP01 | Appointment of Mr Craig Barrington Edwards as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Bank House 13 Vestry Trading Estate Sevenoaks Kent TN14 5EL on 23 September 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
12 Mar 2010 | TM01 | Termination of appointment of Craig Edwards as a director | |
12 Mar 2010 | AP01 | Appointment of Mrs Wendy Irene Edwards as a director | |
12 Mar 2010 | CH01 | Director's details changed for Craig Barrington Edwards on 14 January 2010 | |
03 Dec 2009 | AD01 | Registered office address changed from 2 St Botolphs Road Sevenoaks Kent TN13 3AQ on 3 December 2009 |