Advanced company searchLink opens in new window

REDCHURCH FINANCE LIMITED

Company number 04892007

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 January 2011
23 Jul 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 15 January 2010
05 Feb 2009 287 Registered office changed on 05/02/2009 from 170 mile end road london E1 4LJ
22 Jan 2009 4.20 Statement of affairs with form 4.19
22 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
22 Jan 2009 600 Appointment of a voluntary liquidator
10 Sep 2008 363a Return made up to 09/09/08; full list of members
15 Jul 2008 288b Appointment Terminated Director akiqur choudhury
15 Jul 2008 288b Appointment Terminated Director michael pollard
12 Jul 2008 CERTNM Company name changed e 1 finance LIMITED\certificate issued on 24/07/08
30 Jun 2008 288a Director appointed redchurch investments LIMITED
15 May 2008 AA Total exemption small company accounts made up to 31 December 2006
07 Apr 2008 288b Appointment Terminated Director syed ali
07 Apr 2008 288b Appointment Terminated Secretary syed ali
21 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
02 Nov 2007 363a Return made up to 09/09/07; full list of members
14 Sep 2006 363a Return made up to 09/09/06; full list of members
27 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Dec 2005 88(2)R Ad 30/10/03--------- £ si 735@1
05 Dec 2005 123 Nc inc already adjusted 30/10/03