RED ROUTE NORTH LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-12-13

View Document

06/01/236 January 2023 Statement of affairs

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Registered office address changed from 215 Aizlewood's Mill Nursery Street Sheffield S3 8GG England to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2022-12-23

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD COOPER

View Document

18/12/1718 December 2017 CESSATION OF ROY COOPER AS A PSC

View Document

18/12/1718 December 2017 CESSATION OF ROY COOPER AS A PSC

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROY COOPER

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROY COOPER / 03/03/2017

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET COOPER / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COOPER / 03/03/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED CDP CREATIVE LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 18 ASHLEY BUSINESS COURT RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 AIZLEWOODS MILL RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU UNITED KINGDOM

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COOPER / 20/02/2014

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED COOPER DESIGN AND PRINT LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/12/1129 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/12/1031 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COOPER / 21/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY COOPER / 21/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JOHN RICHARD COOPER

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: UNIT 20,HILLSIDE COURT BARBOT HALL INDUSTRIAL ESTATE ROTHERHAM S.YORKSHIRE.S61 4RP

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 15/12/91; CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 £ NC 5000/34000 25/07/91

View Document

20/08/9120 August 1991 NC INC ALREADY ADJUSTED 25/07/91

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: 15 NORTH CHURCH STREET SHEFFIELD S1 2DH

View Document

17/08/9017 August 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 231287

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 WD 14/12/87 AD 04/12/87--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

18/12/8718 December 1987 NC INC ALREADY ADJUSTED

View Document

18/12/8718 December 1987 £ NC 100/5000 23/11/8

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED ELGANE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 240687

View Document

24/06/8724 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company