- Company Overview for RED BUILDING SERVICES LIMITED (NI073365)
- Filing history for RED BUILDING SERVICES LIMITED (NI073365)
- People for RED BUILDING SERVICES LIMITED (NI073365)
- More for RED BUILDING SERVICES LIMITED (NI073365)
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
|
|
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
|
|
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
|
|
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
|
|
18 Sep 2009 | CNRES(NI) | Resolution to change name |