REDFOX CONTRACTING LTD

06272348
BUILDING 5 GLASS HOUSE ROAD, GLASS HOUSE BUSINESS PARK WIGAN ENGLAND WN3 6GL

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 3 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 6 Buy now
30 Jun 2017 officers Appointment of secretary (Mr Benjamin Humpage) 2 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Anthony Scott Sutton) 1 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 officers Termination of appointment of director (Jane Fretwell) 1 Buy now
11 Sep 2015 officers Appointment of director (Mr Benjamin Mark Humpage) 2 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 auditors Auditors Resignation Company 1 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
29 Jun 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
04 May 2011 officers Appointment of director (Mrs Jane Fretwell) 2 Buy now
04 May 2011 officers Appointment of secretary (Mr Anthony Scott Sutton) 1 Buy now
04 May 2011 officers Termination of appointment of director (Catherine Carruthers) 1 Buy now
04 May 2011 officers Termination of appointment of secretary (Catherine Carruthers) 1 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for corporate director (N.R.L. Group Limited) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Catherine Carruthers) 2 Buy now
07 Jun 2010 officers Change of particulars for secretary (Catherine Carruthers) 1 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 accounts Annual Accounts 7 Buy now
09 Jul 2009 officers Appointment terminated secretary hugh redmayne 1 Buy now
09 Jul 2009 officers Secretary appointed catherine carruthers 2 Buy now
08 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jun 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
06 Jun 2008 capital Ad 07/06/07\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
07 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 incorporation Incorporation Company 16 Buy now