- Company Overview for RED FOX PROPERTY LTD (06299557)
- Filing history for RED FOX PROPERTY LTD (06299557)
- People for RED FOX PROPERTY LTD (06299557)
- Charges for RED FOX PROPERTY LTD (06299557)
- Insolvency for RED FOX PROPERTY LTD (06299557)
- More for RED FOX PROPERTY LTD (06299557)
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) |
---|---|---|---|
16 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2010 | L64.07 | Completion of winding up | |
03 Dec 2009 | COCOMP | Order of court to wind up | |
14 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2009 | AD01 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 14 October 2009 | |
27 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
20 May 2009 | 288b | Appointment Terminated Director ian cathey | |
11 May 2009 | 288b | Appointment Terminated Secretary leslie hare | |
14 Nov 2008 | 288a | Director appointed mr ian robert cathey | |
21 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
21 Jul 2008 | 288b | Appointment Terminated Secretary david hudson | |
21 Jul 2008 | 288c | Director's Change of Particulars / peter lowe / 21/07/2008 / Title was: , now: mr; HouseName/Number was: , now: sinderhope lodge; Street was: sandhope lodge, now: sinderhope; Post Town was: sinderhope, now: hexham; Country was: , now: united kingdom | |
12 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
12 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
04 Feb 2008 | 288a | New secretary appointed | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
10 Sep 2007 | 288a | New director appointed | |
16 Aug 2007 | 287 | Registered office changed on 16/08/07 from: boatside business centre warden hexham northumberland NE46 4PU | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 29C marden road south whitley bay tyne & wear NE25 8RE | |
02 Jul 2007 | NEWINC | Incorporation |