- Company Overview for RED KITE SALES & MERCHANDISING LIMITED (06916758)
- Filing history for RED KITE SALES & MERCHANDISING LIMITED (06916758)
- People for RED KITE SALES & MERCHANDISING LIMITED (06916758)
- Insolvency for RED KITE SALES & MERCHANDISING LIMITED (06916758)
- More for RED KITE SALES & MERCHANDISING LIMITED (06916758)
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) |
---|---|---|---|
23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2013 | AD01 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 | |
19 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2013 | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2012 | |
11 Apr 2011 | AD01 | Registered office address changed from 85 Grenville Ave Wendover Bucks HP22 6AL United Kingdom on 11 April 2011 | |
08 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
24 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
27 May 2009 | NEWINC | Incorporation |