- Company Overview for REDCAS LIMITED (05126909)
- Filing history for REDCAS LIMITED (05126909)
- People for REDCAS LIMITED (05126909)
- Insolvency for REDCAS LIMITED (05126909)
- More for REDCAS LIMITED (05126909)
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) |
---|---|---|---|
11 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2012 | L64.07 | Completion of winding up | |
28 Jun 2011 | COCOMP | Order of court to wind up | |
21 Feb 2011 | AD01 | Registered office address changed from The Lodge Darenth Hill Darenth Kent DA2 7QR on 21 February 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jul 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for Mr John William Frederick Armsden on 1 October 2009 | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | AR01 | Annual return made up to 13 May 2009 with full list of shareholders | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
02 Jul 2009 | 363a | Return made up to 13/05/08; full list of members | |
27 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2007 | |
26 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2008 | 288b | Appointment Terminated Secretary ivan vickers | |
27 Nov 2007 | 363s | Return made up to 13/05/07; no change of members | |
13 Nov 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 73-75 mortimer street london W1W 7SQ | |
20 Jun 2006 | 288b | Secretary resigned | |
19 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 288b | Director resigned | |
15 Jun 2006 | CERTNM | Company name changed redington building services limi ted\certificate issued on 15/06/06 | |
15 Jun 2006 | 288a | New secretary appointed |