- Company Overview for REDBEECH PROPERTIES LIMITED (06530740)
- Filing history for REDBEECH PROPERTIES LIMITED (06530740)
- People for REDBEECH PROPERTIES LIMITED (06530740)
- More for REDBEECH PROPERTIES LIMITED (06530740)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2011 | DS01 | Application to strike the company off the register | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
30 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
09 Apr 2009 | 353 | Location of register of members | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from haggs farm haggs road follifoot harrogate yorkshire HG3 1EQ | |
09 Apr 2009 | 288a | Secretary appointed jennifer anne crouch | |
09 Apr 2009 | 288a | Director appointed malcolm john crouch | |
09 Apr 2009 | 88(2) | Ad 18/09/08 gbp si 105@1=105 gbp ic 1/106 | |
21 Oct 2008 | 288a | Director appointed richard albert lumley | |
21 Oct 2008 | 288a | Director appointed trevor harold cooper | |
22 Sep 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
22 Sep 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 788-790 finchley road london NW11 7TJ | |
11 Mar 2008 | NEWINC | Incorporation |