RED7MARINE GROUP LIMITED: Filings
Overview
| Company Name | RED7MARINE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06049204 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RED7MARINE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2018 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on Aug 10, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2017 | 15 pages | LIQ03 | ||||||||||
Administrator's progress report to Jun 12, 2016 | 33 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 13 pages | 2.16B | ||||||||||
Satisfaction of charge 060492040019 in full | 1 pages | MR04 | ||||||||||
Administrator's progress report to Nov 17, 2015 | 30 pages | 2.24B | ||||||||||
Result of meeting of creditors | 69 pages | 2.23B | ||||||||||
Satisfaction of charge 060492040018 in part | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060492040017 in part | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060492040019 in part | 4 pages | MR04 | ||||||||||
Statement of administrator's proposal | 68 pages | 2.17B | ||||||||||
Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on Jun 29, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Mr William Thomas Reeves as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Registration of charge 060492040035, created on Mar 27, 2015 | 8 pages | MR01 | ||||||||||
Registration of charge 060492040036, created on Mar 27, 2015 | 8 pages | MR01 | ||||||||||
Registration of charge 060492040034, created on Mar 27, 2015 | 22 pages | MR01 | ||||||||||
Registration of charge 060492040037, created on Mar 27, 2015 | 22 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0