- Company Overview for RED DOOR DEVELOPMENTS LIMITED (10353247)
- Filing history for RED DOOR DEVELOPMENTS LIMITED (10353247)
- People for RED DOOR DEVELOPMENTS LIMITED (10353247)
- Charges for RED DOOR DEVELOPMENTS LIMITED (10353247)
- Insolvency for RED DOOR DEVELOPMENTS LIMITED (10353247)
- More for RED DOOR DEVELOPMENTS LIMITED (10353247)
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
|
|
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 |