- Company Overview for REDNOCK DEVELOPMENTS LIMITED (05421220)
- Filing history for REDNOCK DEVELOPMENTS LIMITED (05421220)
- People for REDNOCK DEVELOPMENTS LIMITED (05421220)
- More for REDNOCK DEVELOPMENTS LIMITED (05421220)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2015 | DS01 | Application to strike the company off the register | |
25 Sep 2015 | TM01 | Termination of appointment of Edward William Mole as a director on 22 February 2015 | |
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
09 Mar 2015 | SH20 | Statement by Directors | |
09 Mar 2015 | SH19 |
Statement of capital on 9 March 2015
|
|
09 Mar 2015 | CAP-SS | Solvency Statement dated 30/01/15 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | TM01 | Termination of appointment of a director | |
25 Feb 2015 | AP01 | Appointment of Mr Anthony Robert Buckley as a director on 10 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of a director | |
25 Feb 2015 | AP01 | Appointment of Mr Edward William Mole as a director on 22 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Anthony Robert Buckley as a director on 23 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Edward William Mole as a director on 23 February 2015 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
20 Aug 2014 | CH01 | Director's details changed for Mr Edward William Mole on 28 April 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
07 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director |