BIG RED TOOLBOX LIMITED

Company Documents

DateDescription
07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/1912 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2019:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM UNIT 10 CENTENARY PARK CORONET WAY SALFORD M50 1RE

View Document

16/02/1816 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/02/1816 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1816 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/03/1722 March 2017 CROSS GUARANTEE. DOCUMENTS 20/12/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNOR

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075286050003

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ALEXANDER GEDDES HUNTER

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075286050001

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075286050002

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ALEXANDER GEDDES HUNTER

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075286050001

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM UNIT 10 WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH UNITED KINGDOM

View Document

03/04/133 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM UNIT W5 HARWOOD HOUSE HARWOOD ROAD MANCHESTER M19 1TN UNITED KINGDOM

View Document

16/05/1116 May 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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