- Company Overview for REDDICAP PROPERTIES LIMITED (01716126)
- Filing history for REDDICAP PROPERTIES LIMITED (01716126)
- People for REDDICAP PROPERTIES LIMITED (01716126)
- Charges for REDDICAP PROPERTIES LIMITED (01716126)
- More for REDDICAP PROPERTIES LIMITED (01716126)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
07 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Nov 2012 | AP03 | Appointment of Mr Michael John William Cartwright as a secretary | |
26 Nov 2012 | AP01 | Appointment of Mr Michael John William Cartwright as a director | |
26 Nov 2012 | AP01 | Appointment of Mrs Sandra Dorothy Cartwright as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Geoffrey Touhig as a director | |
26 Nov 2012 | TM02 | Termination of appointment of Rosemary Touhig as a secretary | |
26 Nov 2012 | AD01 | Registered office address changed from 7 Barker Road Sutton Coldfield West Midlands B74 2NY on 26 November 2012 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Sep 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
10 Jan 2010 | CH01 | Director's details changed for Geoffrey William Touhig on 10 January 2010 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Feb 2009 | 363a | Return made up to 31/12/08; full list of members |