- Company Overview for REDROCK DEVELOPMENTS (MANCHESTER) LIMITED (13333215)
- Filing history for REDROCK DEVELOPMENTS (MANCHESTER) LIMITED (13333215)
- People for REDROCK DEVELOPMENTS (MANCHESTER) LIMITED (13333215)
- More for REDROCK DEVELOPMENTS (MANCHESTER) LIMITED (13333215)
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
|
|
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
|
|
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
|