Advanced company searchLink opens in new window

REDCLIFFE ENTERPRISES LIMITED

Company number 04526818

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)
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
  • GBP 100.007
01 Jun 2016 CAP-SS Solvency Statement dated 23/03/16
01 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 05/04/2016
15 Apr 2016 4.70 Declaration of solvency
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 100.007
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.007
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.01
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