- Company Overview for RED TREE PROPERTIES (2004) LIMITED (05083759)
- Filing history for RED TREE PROPERTIES (2004) LIMITED (05083759)
- People for RED TREE PROPERTIES (2004) LIMITED (05083759)
- Charges for RED TREE PROPERTIES (2004) LIMITED (05083759)
- Insolvency for RED TREE PROPERTIES (2004) LIMITED (05083759)
- More for RED TREE PROPERTIES (2004) LIMITED (05083759)
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) |
---|---|---|---|
11 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2018 | 4.70 |
Declaration of solvency
|
|
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2017 | |
23 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 5 January 2016 | |
04 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | 4.70 | Declaration of solvency | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | CERTNM |
Company name changed red tree properties LIMITED\certificate issued on 04/10/13
|
|
05 Jul 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |