- Company Overview for RED LIQUIDS LIMITED (11251368)
- Filing history for RED LIQUIDS LIMITED (11251368)
- People for RED LIQUIDS LIMITED (11251368)
- Charges for RED LIQUIDS LIMITED (11251368)
- Insolvency for RED LIQUIDS LIMITED (11251368)
- Registers for RED LIQUIDS LIMITED (11251368)
- More for RED LIQUIDS LIMITED (11251368)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2023 | TM01 | Termination of appointment of James Benjamin Anderson as a director on 23 December 2022 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
10 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2021 | AD01 | Registered office address changed from Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 December 2021 | |
18 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | LIQ02 | Statement of affairs | |
14 Jul 2021 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
09 Apr 2021 | AD03 | Register(s) moved to registered inspection location 51 st John Street Ashbourne Derbyshire DE6 1GP | |
09 Apr 2021 | AD02 | Register inspection address has been changed to 51 st John Street Ashbourne Derbyshire DE6 1GP | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mr James Benjamin Anderson on 17 February 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Mark Daniel Christopher Shaw on 20 January 2021 | |
23 Sep 2020 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 23 September 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham Nottinghamshire NG1 1HN England to Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE on 4 August 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Mark Daniel Christopher Shaw on 17 March 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019 | |
02 May 2019 | MR01 | Registration of charge 112513680001, created on 23 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Irshad Umer Kara as a director on 9 January 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Irshad Umer Kara as a director on 9 January 2019 |