- Company Overview for RED KITE UNDERWRITING HOLDINGS LIMITED (05527773)
- Filing history for RED KITE UNDERWRITING HOLDINGS LIMITED (05527773)
- People for RED KITE UNDERWRITING HOLDINGS LIMITED (05527773)
- Insolvency for RED KITE UNDERWRITING HOLDINGS LIMITED (05527773)
- More for RED KITE UNDERWRITING HOLDINGS LIMITED (05527773)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
10 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | LIQ10 | Removal of liquidator by court order | |
24 May 2021 | AC92 | Restoration by order of the court | |
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
10 Nov 2017 | TM01 | Termination of appointment of Barrington Raymond Buchan as a director on 18 August 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Christopher Rupert Bryan Martin as a director on 16 August 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Ronald Keith Haddon as a secretary on 16 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Ronald Keith Haddon as a director on 16 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Gordon Frederick Newman as a director on 16 August 2017 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2016 | |
07 Apr 2016 | 4.70 | Declaration of solvency | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Oct 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|