Advanced company searchLink opens in new window

RED STAR BUILD & DESIGN LIMITED

Company number 06592306

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2020 AD01 Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB to 3 Field Court London WC1R 5EF on 24 January 2020
23 Jan 2020 LIQ02 Statement of affairs
23 Jan 2020 600 Appointment of a voluntary liquidator
23 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
08 Jul 2019 CS01 Confirmation statement made on 14 May 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Mar 2014 TM01 Termination of appointment of David Harris as a director
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr David Harris on 1 January 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders