Advanced company searchLink opens in new window

REDNOCK DEVELOPMENTS LIMITED

Company number 05421220

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
25 Sep 2015 TM01 Termination of appointment of Edward William Mole as a director on 22 February 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 94,525
09 Mar 2015 SH20 Statement by Directors
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 93,000
09 Mar 2015 CAP-SS Solvency Statement dated 30/01/15
09 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/02/2015
25 Feb 2015 TM01 Termination of appointment of a director
25 Feb 2015 AP01 Appointment of Mr Anthony Robert Buckley as a director on 10 February 2015
25 Feb 2015 TM01 Termination of appointment of a director
25 Feb 2015 AP01 Appointment of Mr Edward William Mole as a director on 22 February 2015
25 Feb 2015 AP01 Appointment of Mr Anthony Robert Buckley as a director on 23 February 2015
25 Feb 2015 TM01 Termination of appointment of Edward William Mole as a director on 23 February 2015
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
07 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 174,025
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
27 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director