- Company Overview for REDWOOD HOMES (LONDON) LIMITED (06951291)
- Filing history for REDWOOD HOMES (LONDON) LIMITED (06951291)
- People for REDWOOD HOMES (LONDON) LIMITED (06951291)
- Insolvency for REDWOOD HOMES (LONDON) LIMITED (06951291)
- More for REDWOOD HOMES (LONDON) LIMITED (06951291)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
18 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 17 May 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Bertie Donovan as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Royston Scott as a director | |
20 Jul 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
20 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Royston Scott on 2 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Shaun Gundle on 2 July 2010 | |
03 Jul 2009 | NEWINC | Incorporation |