- Company Overview for RED LION STREET LIMITED (09649129)
- Filing history for RED LION STREET LIMITED (09649129)
- People for RED LION STREET LIMITED (09649129)
- Charges for RED LION STREET LIMITED (09649129)
- Insolvency for RED LION STREET LIMITED (09649129)
- More for RED LION STREET LIMITED (09649129)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2023 | |
19 Mar 2022 | AD01 | Registered office address changed from 60 Oxford Street Manchester M1 5EE England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 19 March 2022 | |
19 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2022 | LIQ02 | Statement of affairs | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
03 Jan 2018 | PSC02 | Notification of Bh (Manchester) Ltd as a person with significant control on 4 April 2017 | |
03 Jan 2018 | PSC07 | Cessation of Marc Robert Parry as a person with significant control on 4 April 2017 | |
03 Jan 2018 | PSC07 | Cessation of Peter Charles Scull as a person with significant control on 4 April 2017 | |
03 Jan 2018 | PSC07 | Cessation of Grainne Marie Mcgingley as a person with significant control on 4 April 2017 | |
08 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 December 2017 | |
11 Apr 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |