Advanced company searchLink opens in new window

REDFEARN DEVELOPMENTS LIMITED

Company number 05849068

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)
17 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 31 July 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
04 May 2017 LIQ MISC OC Court order INSOLVENCY:re block transfer order
04 May 2017 600 Appointment of a voluntary liquidator
10 Apr 2017 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 4.44 Death of a liquidator
09 Mar 2017 AD01 Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 AD01 Registered office address changed from Cervantes House 3rd Floor 5-9 Headstone Road Harrow Middlesex HA1 1PD to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 August 2016
08 Aug 2016 4.20 Statement of affairs with form 4.19
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
09 Jun 2016 TM01 Termination of appointment of Hitesh Gohil as a director on 10 February 2016
23 Oct 2015 AA Accounts for a small company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013