Advanced company searchLink opens in new window

REDSAUCE.COM LTD

Company number 06873657

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 12 April 2014
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
30 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2012 AD01 Registered office address changed from 154 Knutton Lane Newcastle Under Lyme Staffordshire ST5 6HA on 23 April 2012
26 Mar 2012 CH01 Director's details changed for Mr Simon James Rattray on 26 March 2012
16 Feb 2012 TM01 Termination of appointment of James Welch as a director
16 Feb 2012 TM01 Termination of appointment of Paul Austin as a director
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
11 Feb 2011 CH01 Director's details changed for Mr Simon James Rattray on 1 February 2011
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jun 2010 TM01 Termination of appointment of Andrew Haywood as a director
05 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr James Venables on 1 April 2010
05 May 2010 CH01 Director's details changed for Mr Andrew Edward Haywood on 1 April 2010
05 May 2010 CH01 Director's details changed for Mr James Thomas Welch on 1 April 2010
05 May 2010 CH01 Director's details changed for Mr Simon James Rattray on 1 April 2010
05 May 2010 CH01 Director's details changed for Mr Paul Austin on 1 April 2010
19 Apr 2010 AD01 Registered office address changed from 78 West Avenue Castle Bromwich Birmingham West Midlands B36 0DY United Kingdom on 19 April 2010