Advanced company searchLink opens in new window

REDBEECH PROPERTIES LIMITED

Company number 06530740

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)
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
  • GBP 106
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