Advanced company searchLink opens in new window

REDLAKE GROUP LIMITED

Company number 04099734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
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
  • GBP 100
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