Advanced company searchLink opens in new window

RED BUILDING SERVICES LIMITED

Company number NI073365

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Oct 2015 AD01 Registered office address changed from C/O Rodgers Weir & Co 5D Stirling House Castlereagh Business Park 478 Castlereagh Road Belfast County Antrim BT5 6BQ to 1 West Bank Drive Belfast BT3 9LA on 9 October 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 CH01 Director's details changed for Mr David Lorimer on 1 May 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from Unit 57 Mallusk Enterprise Park Mallusk Drive Newtownabbey County Antrim BT36 4GN on 24 August 2012
31 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for David Lorimer on 2 August 2010
14 Oct 2009 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 14 October 2009
14 Oct 2009 TM01 Termination of appointment of C S Director Services Limited as a director
14 Oct 2009 AP01 Appointment of David Lorimer as a director
12 Oct 2009 TM01 Termination of appointment of Denise Redpath as a director
19 Sep 2009 UDM+A(NI) Updated mem and arts
19 Sep 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
18 Sep 2009 CNRES(NI) Resolution to change name