-
RED CUBE GRP LTD - WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, United Kingdom
Company Information
- Company registration number
- 09132402
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LIMITED
- The Manor House
- 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- CHAUHAN, Natverlal
- HUMPHRIES, David
- WOODHALL, Adrian
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-15
- Dissolved on
- 2023-11-19
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Adrian Woodhall
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-07-29
- Last Date: 2017-07-15
-
RED CUBE GRP LTD Company Description
- RED CUBE GRP LTD is a ltd registered in United Kingdom with the Company reg no 09132402. Its current trading status is "closed". It was registered 2014-07-15. It has declared SIC or NACE codes as "32990". It has 3 directors It can be contacted at Wilson Field Limited .
Get RED CUBE GRP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Red Cube Grp Ltd - WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, United Kingdom
Did you know? kompany provides original and official company documents for RED CUBE GRP LTD 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-09) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-19) - LIQ14
-
gazette-dissolved-liquidation (2023-11-19) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-04-04) - AM22
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-11-05) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-06-21) - AM06
-
liquidation-in-administration-proposals (2018-06-02) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-04) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-03-29) - AM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
change-person-director-company-with-change-date (2016-04-12) - CH01
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
change-account-reference-date-company-previous-shortened (2016-04-15) - AA01
-
appoint-person-director-company-with-name-date (2016-04-12) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-27) - MR01
-
termination-director-company-with-name-termination-date (2014-08-08) - TM01
-
incorporation-company (2014-07-15) - NEWINC
-
termination-director-company-with-name-termination-date (2014-07-29) - TM01