Advanced company searchLink opens in new window

RED DOOR PROPERTY LIMITED

Company number 11075272

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)
22 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2024 LIQ07 Removal of liquidator by creditors
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 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
19 Oct 2023 LIQ02 Statement of affairs
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
19 May 2020 AD01 Registered office address changed from 16 Park Road Poulton-Le-Fylde Lancashire FY6 7JD United Kingdom to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Simon Lee Rollinson on 19 May 2020
19 May 2020 PSC05 Change of details for Red Door Developments Limited as a person with significant control on 19 May 2020
16 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
30 Jan 2020 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
23 May 2019 MR01 Registration of charge 110752720003, created on 23 May 2019
08 May 2019 AA Micro company accounts made up to 30 November 2018
03 Apr 2019 TM01 Termination of appointment of Oliver Mark Booth as a director on 2 April 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
11 Jun 2018 MR01 Registration of charge 110752720001, created on 25 May 2018
11 Jun 2018 MR01 Registration of charge 110752720002, created on 25 May 2018
21 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-21
  • GBP 100