- Company Overview for REDSAUCE.COM LTD (06873657)
- Filing history for REDSAUCE.COM LTD (06873657)
- People for REDSAUCE.COM LTD (06873657)
- Insolvency for REDSAUCE.COM LTD (06873657)
- More for REDSAUCE.COM LTD (06873657)
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
|
|
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
|
|
04 May 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
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 |