- Company Overview for RED DOOR PROPERTY LIMITED (11075272)
- Filing history for RED DOOR PROPERTY LIMITED (11075272)
- People for RED DOOR PROPERTY LIMITED (11075272)
- Charges for RED DOOR PROPERTY LIMITED (11075272)
- Insolvency for RED DOOR PROPERTY LIMITED (11075272)
- More for RED DOOR PROPERTY LIMITED (11075272)
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
|
|
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
Statement of capital on 2017-11-21
|