Advanced company searchLink opens in new window

REDROCK DEVELOPMENTS (MANCHESTER) LIMITED

Company number 13333215

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
09 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
05 Aug 2022 PSC01 Notification of Denise Costello as a person with significant control on 1 July 2022
05 Aug 2022 PSC07 Cessation of Howard John Costello as a person with significant control on 1 July 2022
05 Aug 2022 TM01 Termination of appointment of Howard John Costello as a director on 1 July 2022
03 Aug 2021 PSC01 Notification of Andrew Richard Clucas as a person with significant control on 2 August 2021
03 Aug 2021 PSC01 Notification of Howard John Costello as a person with significant control on 2 August 2021
03 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 3 August 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 AD01 Registered office address changed from Ground Floor, 4 Broadgate Broadway Business Park Chadderton Oldham OL9 9XA United Kingdom to Green Leaves Brookledge Lane Adlington Macclesfield SK10 4JU on 23 July 2021
23 Jul 2021 PSC08 Notification of a person with significant control statement
23 Jul 2021 AP01 Appointment of Mr Andrew Richard Clucas as a director on 22 July 2021
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 100
23 Jul 2021 AP01 Appointment of Miss Lucy Morris as a director on 22 July 2021
23 Jul 2021 AP01 Appointment of Mr Howard John Costello as a director on 22 July 2021
23 Jul 2021 AP01 Appointment of Mrs Denise Costello as a director on 22 July 2021
23 Jul 2021 TM01 Termination of appointment of Michael Duke as a director on 23 July 2021
23 Jul 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Ground Floor, 4 Broadgate Broadway Business Park Chadderton Oldham OL9 9XA on 23 July 2021
23 Jul 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 July 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1