Advanced company searchLink opens in new window

RED HALL 3 LIMITED

Company number 03459916

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 LIQ01 Declaration of solvency
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
07 Nov 2017 AD02 Register inspection address has been changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF England to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL
06 Nov 2017 AD04 Register(s) moved to registered office address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
22 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-11
22 Sep 2017 CONNOT Change of name notice
29 Aug 2017 PSC05 Change of details for The Freedom Group of Companies Limited as a person with significant control on 7 April 2017
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Dec 2015 TM01 Termination of appointment of Stephen James as a director on 20 November 2015
20 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 145
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
14 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 145