REDHOUSE DEVELOPMENTS (BOLTON) LIMITED
Company number 04454167
- Company Overview for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
- Filing history for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
- People for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
- Charges for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
- Insolvency for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
- More for REDHOUSE DEVELOPMENTS (BOLTON) LIMITED (04454167)
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) |
---|---|---|---|
23 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 14 October 2014 | |
23 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Oct 2014 | COCOMP | Order of court to wind up | |
05 Nov 2013 | RM01 | Appointment of receiver or manager | |
12 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
12 Jul 2013 | AAMD | Amended accounts made up to 28 February 2012 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | TM01 | Termination of appointment of Ian Rogers as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Craig Howlin as a director | |
29 Nov 2010 | TM02 | Termination of appointment of Craig Howlin as a secretary | |
26 Nov 2010 | AD01 | Registered office address changed from , 74 St. Georges Road, Bolton, BL1 2DD, United Kingdom on 26 November 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr James Mcgrath on 5 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Ian Michael Rogers on 5 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Craig Howlin on 5 June 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Craig Howlin on 24 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Craig Howlin on 24 February 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |