Advanced company searchLink opens in new window

RED DOT TECHNOLOGIES LIMITED

Company number 04530762

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)
14 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 December 2013
28 Dec 2012 AD01 Registered office address changed from Unit 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD on 28 December 2012
24 Dec 2012 4.70 Declaration of solvency
20 Dec 2012 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
20 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Dec 2012 600 Appointment of a voluntary liquidator
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2012
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,175.82
  • ANNOTATION A second filing AR01 was registered on 14/12/12.
13 Jul 2012 TM01 Termination of appointment of Jeffrey Francis Moore as a director on 21 June 2012
13 Jul 2012 AP01 Appointment of Earl David Wiseman as a director on 3 July 2012
13 Jul 2012 AP01 Appointment of Charles Peter Kopoulos as a director on 3 July 2012
11 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2012
05 Oct 2011 TM02 Termination of appointment of Logan Jeffrey Wilson as a secretary on 27 October 2010
05 Oct 2011 TM01 Termination of appointment of Logan Jeffrey Wilson as a director on 27 November 2010
04 Nov 2010 CH01 Director's details changed for Mr Jeffrey Francis Moore on 10 September 2010
04 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Maxwell Jewell as a director
01 Nov 2010 CH03 Secretary's details changed for Logan Jeffrey Wilson on 10 September 2010