- Company Overview for REDHILL PROPERTIES LTD. (06897312)
- Filing history for REDHILL PROPERTIES LTD. (06897312)
- People for REDHILL PROPERTIES LTD. (06897312)
- More for REDHILL PROPERTIES LTD. (06897312)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | AD01 | Registered office address changed from 441 Gateford Rd Worksop Notts S81 7BN England on 20 May 2014 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Oct 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
12 Oct 2011 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
12 Oct 2011 | RT01 | Administrative restoration application | |
18 Mar 2011 | BONA | Bona Vacantia disclaimer | |
14 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | TM01 | Termination of appointment of Warren Denny as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Warren Denny as a director | |
13 May 2009 | 288c | Director's change of particulars / sophie austin / 12/05/2009 | |
13 May 2009 | 288a | Director appointed mr warren thomas denny | |
06 May 2009 | NEWINC | Incorporation |