- Company Overview for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
- Filing history for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
- People for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
- Charges for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
- Insolvency for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
- More for RED DOOR PROPERTY DEVELOPMENT LIMITED (05570161)
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
|
|
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 |