Advanced company searchLink opens in new window

RED DOOR PROPERTY DEVELOPMENT LIMITED

Company number 05570161

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 2 April 2023
16 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from Regancy House 45-53 Chorley New Road Bolton Lancashire BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 2 April 2022
14 Jun 2021 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to Regancy House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 14 June 2021
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 LIQ01 Declaration of solvency
01 Apr 2020 MR04 Satisfaction of charge 2 in full
01 Apr 2020 MR04 Satisfaction of charge 3 in full
01 Apr 2020 MR04 Satisfaction of charge 1 in full
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jun 2019 PSC01 Notification of Jonathan Selwyn Brownson as a person with significant control on 17 December 2018
21 Jun 2019 TM01 Termination of appointment of Michael Anthony Bates as a director on 9 August 2018
21 Jun 2019 PSC07 Cessation of Michael Anthony Bates as a person with significant control on 9 August 2018
21 Jun 2019 AP01 Appointment of Mr Jonathan Selwyn Brownson as a director on 17 December 2018
12 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 AD01 Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 May 2018
30 Apr 2018 CS01 Confirmation statement made on 7 September 2017 with no updates