- Company Overview for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Filing history for REDFEARN DEVELOPMENTS LIMITED (05849068)
- People for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Charges for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Insolvency for REDFEARN DEVELOPMENTS LIMITED (05849068)
- More for REDFEARN DEVELOPMENTS LIMITED (05849068)
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
|
|
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
|
|
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
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |