Advanced company searchLink opens in new window

RED CONTRACT MANAGEMENT LIMITED

Company number 07390344

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
18 Jan 2022 AD01 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 1804 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD on 18 January 2022
25 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 28 November 2020
05 Aug 2021 AD01 Registered office address changed from Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England to 10 the Edge Clowes Street Manchester M3 5NB on 5 August 2021
19 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2021 AA Accounts for a dormant company made up to 28 November 2019
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
13 May 2020 TM01 Termination of appointment of Joanne Louise Brookfield as a director on 30 April 2020
13 May 2020 AA Accounts for a dormant company made up to 28 November 2018
28 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
14 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
05 Dec 2018 AA Full accounts made up to 30 November 2017
19 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
12 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
30 Aug 2017 AA Full accounts made up to 30 November 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Aug 2016 AA Full accounts made up to 30 November 2015
01 Aug 2016 AD01 Registered office address changed from The Portergate 257 Ecclesall Road Sheffied S11 8NX England to Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 1 August 2016
11 Dec 2015 AD01 Registered office address changed from Tnc Building Merrion Way Leeds LS2 8PA to The Portergate 257 Ecclesall Road Sheffied S11 8NX on 11 December 2015