Advanced company searchLink opens in new window

REDHOUSE DEVELOPMENTS (BOLTON) LIMITED

Company number 04454167

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)
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
  • GBP 99
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