- Company Overview for RED DOOR PROPERTY VENTURES LIMITED (06764548)
- Filing history for RED DOOR PROPERTY VENTURES LIMITED (06764548)
- People for RED DOOR PROPERTY VENTURES LIMITED (06764548)
- More for RED DOOR PROPERTY VENTURES LIMITED (06764548)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | CH01 | Director's details changed for Mr David John Jenkins on 5 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom on 5 July 2013 | |
14 Feb 2013 | AP01 | Appointment of Mr David John Jenkins as a director | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Dec 2012 | AR01 |
Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-29
|
|
21 Aug 2012 | AD01 | Registered office address changed from 111 Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom on 21 August 2012 | |
19 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
29 Dec 2011 | AD02 | Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW | |
26 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 12 July 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
22 Jul 2010 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary | |
22 Jul 2010 | AD01 | Registered office address changed from Briardale Wood Lane, Overdale Road Willaston Neston CH64 1UL England on 22 July 2010 | |
03 Jun 2010 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
03 Jun 2010 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 3 June 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Winston Peter Kevin Reilly on 7 April 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
04 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 4 March 2010 |