RED SQUIRREL CONSULTING LIMITED

Carter House G2 Wyvern Court Carter House G2 Wyvern Court, Derby, DE21 6BF, England
StatusDISSOLVED
Company No.06382164
CategoryPrivate Limited Company
Incorporated26 Sep 2007
Age16 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years2 months, 4 days

SUMMARY

RED SQUIRREL CONSULTING LIMITED is an dissolved private limited company with number 06382164. It was incorporated 16 years, 9 months, 15 days ago, on 26 September 2007 and it was dissolved 2 months, 4 days ago, on 07 May 2024. The company address is Carter House G2 Wyvern Court Carter House G2 Wyvern Court, Derby, DE21 6BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

Old address: 83 Friar Gate Derby Derbyshire DE1 1FL

New address: Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Louise Hollingworth

Termination date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mr Craig Paul Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mr Craig Paul Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mr Craig Paul Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Craig Paul Hollingworth

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 27 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-27

Capital : 102 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michelle Louise Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Craig Paul Hollingworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michelle Louise Atkin

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: 26 Broad Street Wokingham Berkshire RG40 1AB

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 08/08/2009 from 83 friar gate derby DE1 1FL

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGE FENCING LTD

33 NORTHWARD ROAD,WILMSLOW,SK9 6AB

Number:11378849
Status:ACTIVE
Category:Private Limited Company

FERVIDUS WHITE LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:03822103
Status:ACTIVE
Category:Private Limited Company

GREYHAMNE LIMITED

23 INVERORAN DRIVE,GLASGOW,G61 2PL

Number:SC569432
Status:ACTIVE
Category:Private Limited Company

MIAMI NAIL BOUTIQUE LIMITED

18 BEECH AVENUE,HAMILTON,ML3 7FE

Number:SC531648
Status:ACTIVE
Category:Private Limited Company

OPEX BUSINESS SOLUTIONS LTD

2 ALDERWOOD TERRACE,CHIGWELL,IG7 4FQ

Number:10050634
Status:ACTIVE
Category:Private Limited Company

TIME TO CHANGE (WEST CUMBRIA) PROJECT CIC

8 LINCOLN ROAD,WHITEHAVEN,CA28 8NP

Number:08578477
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source