- Company Overview for REDCLIFFE ENTERPRISES LIMITED (04526818)
- Filing history for REDCLIFFE ENTERPRISES LIMITED (04526818)
- People for REDCLIFFE ENTERPRISES LIMITED (04526818)
- Insolvency for REDCLIFFE ENTERPRISES LIMITED (04526818)
- More for REDCLIFFE ENTERPRISES LIMITED (04526818)
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) |
---|---|---|---|
07 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
10 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2016 | SH20 | Statement by Directors | |
01 Jun 2016 | SH19 |
Statement of capital on 1 June 2016
|
|
01 Jun 2016 | CAP-SS | Solvency Statement dated 23/03/16 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AD01 | Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 4 April 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
07 Jan 2015 | AP04 | Appointment of Breams Registrars and Nominees Limited as a secretary on 12 December 2014 | |
07 Jan 2015 | TM02 | Termination of appointment of Emma Sue Redcliffe as a secretary on 12 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 | |
24 Dec 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
24 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
24 Dec 2014 | SH08 | Change of share class name or designation | |
24 Dec 2014 | SH02 | Sub-division of shares on 3 December 2014 | |
24 Dec 2014 | CC04 | Statement of company's objects |