Advanced company searchLink opens in new window

REDSTAR MOTORS LTD

Company number 06783977

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 CH01 Director's details changed for Mr Stephen James Early on 1 July 2010
23 Aug 2010 CH01 Director's details changed for Mr Stephen Hurley on 1 July 2010
14 Jul 2010 AP01 Appointment of Mr Stephen Hurley as a director
13 Jul 2010 TM01 Termination of appointment of Martin Wildsmith as a director
23 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Martin Thomas Wildsmith on 1 January 2010
02 Feb 2009 288b Appointment Terminated Secretary darwinder khela
22 Jan 2009 88(2) Ad 13/01/09 gbp si 99@1=99 gbp ic 1/100
22 Jan 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
14 Jan 2009 287 Registered office changed on 14/01/2009 from 4 park road moseley birmingham west midlands B13 8AB
14 Jan 2009 288a Secretary appointed darwinder khela
14 Jan 2009 288a Director appointed martin wildsmith
12 Jan 2009 288b Appointment Terminated Director Vikki Steward
12 Jan 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
06 Jan 2009 NEWINC Incorporation