- Company Overview for REDBRICK ESTATE AGENTS LIMITED (05314413)
- Filing history for REDBRICK ESTATE AGENTS LIMITED (05314413)
- People for REDBRICK ESTATE AGENTS LIMITED (05314413)
- Insolvency for REDBRICK ESTATE AGENTS LIMITED (05314413)
- More for REDBRICK ESTATE AGENTS LIMITED (05314413)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2014 | L64.07 | Completion of winding up | |
10 Oct 2013 | LIQ MISC | Insolvency:secretary of state's notice to court of official receiver's release as liquidator | |
21 Sep 2012 | COCOMP | Order of court to wind up | |
24 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | TM01 | Termination of appointment of Gerald Cuddihy as a director | |
06 Sep 2011 | AD01 | Registered office address changed from 3 Sarawak Place Cawston Rugby West Midlands CV1 2EL United Kingdom on 6 September 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Grosvenor Company Services Limited as a secretary | |
07 Jul 2011 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 7 July 2011 | |
10 Jun 2011 | TM01 | Termination of appointment of Ian Smith as a director | |
20 Apr 2011 | CH04 | Secretary's details changed for Grosvenor Company Services Limited on 20 April 2011 | |
04 Jan 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Gerald Cuddihy on 7 July 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Ian Michael Smith on 7 July 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
05 Nov 2009 | TM01 | Termination of appointment of Nicholas Murray as a director | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Dec 2007 | 363a | Return made up to 16/12/07; full list of members | |
17 Jan 2007 | 363a | Return made up to 16/12/06; full list of members | |
30 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |