Advanced company searchLink opens in new window

RED LIQUIDS LIMITED

Company number 11251368

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
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