- Company Overview for RED CUBE GRP LTD (09132402)
- Filing history for RED CUBE GRP LTD (09132402)
- People for RED CUBE GRP LTD (09132402)
- Charges for RED CUBE GRP LTD (09132402)
- Insolvency for RED CUBE GRP LTD (09132402)
- More for RED CUBE GRP LTD (09132402)
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) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2022 | |
10 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
10 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
04 Apr 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Nov 2018 | AM10 | Administrator's progress report | |
21 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
02 Jun 2018 | AM03 | Statement of administrator's proposal | |
04 Apr 2018 | AD01 | Registered office address changed from Cawdor Mill Cawdor Street Farnworth Bolton BL4 7JA to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 April 2018 | |
29 Mar 2018 | AM01 | Appointment of an administrator | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
15 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Natvernal Chauhan on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Natvernal Chauhan as a director on 12 April 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 Aug 2014 | MR01 | Registration of charge 091324020001, created on 7 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Melvyn William Woodhall as a director on 8 August 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Antony Spencer Reed as a director on 29 July 2014 | |
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|