-
RED & WHITE DESIGN LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, United Kingdom
Company Information
- Company registration number
- 06477531
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- Hampshire
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH UK
Management
- Managing Directors
- FRANKLIN, Paul Arthur
- Company secretaries
- BROUGHTON, Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-18
- Age Of Company 2008-01-18 16 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr Paul Arthur Franklin
- Mrs Claire Franklin
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-02-01
- Last Date: 2019-01-18
-
RED & WHITE DESIGN LIMITED Company Description
- RED & WHITE DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 06477531. Its current trading status is "live". It was registered 2008-01-18. It has declared SIC or NACE codes as "74100". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-03-31.It can be contacted at The Old Town Hall .
Get RED & WHITE DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Red & White Design Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, United Kingdom
- 2008-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RED & WHITE DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-21) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-18) - LIQ03
-
liquidation-voluntary-arrangement-completion (2022-06-01) - CVA4
keyboard_arrow_right 2021
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-06-10) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-01-28) - NDISC
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-06-10) - CVA3
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-12-27) - 600
-
liquidation-voluntary-statement-of-affairs (2019-12-27) - LIQ02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-04-29) - CVA1
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
-
mortgage-satisfy-charge-full (2019-01-08) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-29) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-02-10) - AA
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
legacy (2012-02-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-11-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-21) - AA
-
legacy (2009-01-29) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-08) - 225
-
incorporation-company (2008-01-18) - NEWINC