Advanced company searchLink opens in new window

RED CONKER SOFTWARE SOLUTIONS LIMITED

Company number 07024520

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2015 DS01 Application to strike the company off the register
03 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Oct 2014 AD02 Register inspection address has been changed from 40 Mornington Crescent Nuthall Nottingham NG16 1QE United Kingdom to 25 St. Marys Close, Attenborough Beeston Nottingham NG9 6AT
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
23 Sep 2013 CH01 Director's details changed for Mr Leigh Benjamin Peabody on 16 September 2013
23 Sep 2013 AD03 Register(s) moved to registered inspection location
23 Sep 2013 AD02 Register inspection address has been changed
02 May 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Leigh Benjamin Peabody on 21 September 2011
06 Jul 2011 TM02 Termination of appointment of Steven Coates as a secretary
11 May 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Leigh Benjamin Peabody on 21 September 2010
20 May 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Sep 2009 288a Secretary appointed mr steven coates
25 Sep 2009 225 Accounting reference date shortened from 30/09/2010 to 31/03/2010
25 Sep 2009 288a Director appointed mr leigh benjamin peabody
21 Sep 2009 NEWINC Incorporation