Advanced company searchLink opens in new window

RED BOX DESIGN GROUP LIMITED

Company number 03565924

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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 11 August 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 11 August 2017
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 11 August 2018
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
17 Sep 2016 AD01 Registered office address changed from Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 September 2016
02 Sep 2016 4.20 Statement of affairs with form 4.19
02 Sep 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600,000
10 Jun 2015 AA Accounts for a small company made up to 30 November 2014
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600,000
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 600,000
03 Jun 2014 CH01 Director's details changed for Mr Alan John Smith on 7 April 2014
03 Jun 2014 CH01 Director's details changed for Barry Farrar on 7 April 2014
12 May 2014 AD01 Registered office address changed from - St. Nicholas Chare Newcastle upon Tyne NE1 1RJ United Kingdom on 12 May 2014
06 Sep 2013 AA Accounts for a small company made up to 30 November 2012
12 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a small company made up to 30 November 2011
15 Jun 2012 TM01 Termination of appointment of Andrew Clark as a director
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 Aug 2011 AA Accounts for a small company made up to 30 November 2010
27 Jun 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 27 June 2011
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders