Advanced company searchLink opens in new window

RED DOOR DEVELOPMENTS LIMITED

Company number 10353247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
02 Nov 2024 LIQ07 Removal of liquidator by creditors
02 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 AD01 Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 19 October 2023
19 Oct 2023 600 Appointment of a voluntary liquidator
19 Oct 2023 LIQ02 Statement of affairs
19 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
24 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 May 2020
04 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
19 May 2020 PSC04 Change of details for Mr Simon Lee Rollinson as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Oliver Mark Booth as a person with significant control on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Simon Lee Rollinson on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Oliver Mark Booth on 19 May 2020
19 May 2020 AD01 Registered office address changed from 16 Park Road Poulton-Le-Fylde FY6 7JD United Kingdom to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 May 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
20 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
09 May 2018 AA Micro company accounts made up to 31 August 2017
20 Dec 2017 MR04 Satisfaction of charge 103532470001 in full
17 Oct 2017 MR01 Registration of charge 103532470002, created on 29 September 2017