Advanced company searchLink opens in new window

REDLAND CROFT LIMITED

Company number 07931994

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
20 Jun 2016 AP01 Appointment of Philip Raymond Emmerson as a director on 14 April 2016
17 May 2016 TM01 Termination of appointment of Stephen Walker as a director on 14 April 2016
17 May 2016 TM01 Termination of appointment of Peter Henden as a director on 14 April 2016
16 May 2016 SH08 Change of share class name or designation
09 May 2016 MR04 Satisfaction of charge 1 in full
04 May 2016 AUD Auditor's resignation
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9
16 Feb 2016 TM01 Termination of appointment of Thomas Andrew Thomson as a director on 1 February 2016
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9
17 Feb 2015 TM02 Termination of appointment of Lpe Services Ltd as a secretary on 22 July 2014
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
13 May 2014 ANNOTATION Rectified The AP02 was removed from the public register on 07/07/2014 as it was invalid or ineffective
12 May 2014 AP01 Appointment of Peter Henden as a director
12 May 2014 AP01 Appointment of Stephen Walker as a director
13 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 9.00
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders