- Company Overview for RED HALL 1 LIMITED (05863692)
- Filing history for RED HALL 1 LIMITED (05863692)
- People for RED HALL 1 LIMITED (05863692)
- More for RED HALL 1 LIMITED (05863692)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | PSC07 | Cessation of Metro Rod Limited as a person with significant control on 2 February 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Enserve Group Limited as a person with significant control on 6 April 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CONNOT | Change of name notice | |
19 Dec 2016 | TM01 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 | |
19 Dec 2016 | AP03 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Darrell Fox as a director on 6 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Mark Perkins as a director on 6 December 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr David Christopher Humphreys as a director | |
02 Dec 2013 | TM01 | Termination of appointment of David Owens as a director |