Advanced company searchLink opens in new window

RED CUBE GRP LTD

Company number 09132402

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)
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
  • GBP 100
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
  • GBP 100