- Company Overview for REDLAKE GROUP LIMITED (04099734)
- Filing history for REDLAKE GROUP LIMITED (04099734)
- People for REDLAKE GROUP LIMITED (04099734)
- Charges for REDLAKE GROUP LIMITED (04099734)
- Insolvency for REDLAKE GROUP LIMITED (04099734)
- More for REDLAKE GROUP LIMITED (04099734)
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) |
---|---|---|---|
27 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2011 | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2011 | |
10 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 15 December 2010 | |
10 Jan 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
24 May 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
02 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2010 | AD01 | Registered office address changed from C/O James Cowper Llp 7 West Way Botley Oxford OX2 0JB United Kingdom on 11 February 2010 | |
03 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Dec 2009 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Peter James Taylor on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Lee Thomas Telfer on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Nigel Gary Jones on 1 October 2009 | |
01 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from willow court 7 west way botley oxford oxforshire OX2 0JB united kingdom | |
28 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
31 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
16 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jul 2009 | 288b | Appointment Terminated Secretary robert barter |