- Company Overview for REDWOOD FACILITY MANAGEMENT LTD (08188858)
- Filing history for REDWOOD FACILITY MANAGEMENT LTD (08188858)
- People for REDWOOD FACILITY MANAGEMENT LTD (08188858)
- Charges for REDWOOD FACILITY MANAGEMENT LTD (08188858)
- More for REDWOOD FACILITY MANAGEMENT LTD (08188858)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2014 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NM9 8TZ to C/O C/O the Old Bank the Triangle Paulton Bristol BS39 7LE on 16 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
07 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2014 | CERTNM |
Company name changed redwood hotel and country club LTD\certificate issued on 05/08/14
|
|
01 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 November 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Martin Cooke as a director on 1 July 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of David John Blackwell as a director on 19 May 2014 | |
30 Oct 2013 | TM02 | Termination of appointment of Whitehaze Ltd as a secretary on 25 October 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
19 Aug 2013 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NM9 8TZ England on 19 August 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 19 August 2013 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | AP04 | Appointment of Whitehaze Ltd as a secretary on 5 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 October 2012 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | CERTNM |
Company name changed cabot hotels LTD\certificate issued on 14/09/12
|
|
23 Aug 2012 | NEWINC |
Incorporation
|