Advanced company searchLink opens in new window

RED ROOSTER CONTRACTING LIMITED

Company number 08104327

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 AD01 Registered office address changed from 30 Dunnock Close Borehamwood Hertfordshire WD6 2EL United Kingdom on 2 July 2014
02 Jul 2014 TM01 Termination of appointment of Ronald James Bull as a director on 1 June 2014
02 Jul 2014 AP02 Appointment of Trust 20 Ltd as a director on 1 June 2014
01 May 2014 AA Total exemption small company accounts made up to 30 June 2013
01 May 2014 AP01 Appointment of Mr Ronald James Bull as a director on 20 June 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 TM01 Termination of appointment of Anthony Rosier as a director on 21 June 2013
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
27 Jun 2013 TM01 Termination of appointment of Tony Harding as a director on 27 June 2013
25 Jun 2013 AP01 Appointment of Mr Anthony Rosier as a director on 21 June 2013
13 May 2013 AP01 Appointment of Tony Harding as a director on 13 May 2013
13 May 2013 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 13 May 2013
13 May 2013 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 13 May 2013
13 May 2013 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 13 May 2013
13 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted