Advanced company searchLink opens in new window

REDBREAST DEVELOPMENTS LIMITED

Company number 05061123

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
27 Jun 2011 CH01 Director's details changed for Patrick Michael Coyle on 5 May 2011
21 Jun 2011 AC92 Restoration by order of the court
31 Mar 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2008 288b Appointment Terminated Secretary charlotte coyle
07 Mar 2007 363a Return made up to 02/03/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
23 May 2006 363a Return made up to 02/03/06; full list of members
23 May 2006 288c Director's particulars changed
23 May 2006 288c Secretary's particulars changed
04 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Jul 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
05 Apr 2005 363s Return made up to 02/03/05; full list of members
05 Apr 2005 363(353) Location of register of members address changed
17 Dec 2004 288b Secretary resigned
17 Dec 2004 288a New secretary appointed
17 Dec 2004 287 Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET
06 Apr 2004 225 Accounting reference date extended from 31/03/05 to 30/04/05
01 Apr 2004 288a New director appointed
31 Mar 2004 88(2)R Ad 02/03/04-31/03/04 £ si 999@1.00=999 £ ic 1/1000
31 Mar 2004 288b Director resigned
02 Mar 2004 NEWINC Incorporation