Advanced company searchLink opens in new window

REDMOND CONSTRUCTION LIMITED

Company number 07296127

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Jul 2012 COCOMP Order of court to wind up
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AP01 Appointment of Mr Stan Vincent Hnatyszyn as a director
21 Feb 2012 TM01 Termination of appointment of Craig Millns as a director
21 Feb 2012 TM02 Termination of appointment of Mark Stapleton as a secretary
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
18 Oct 2010 AP03 Appointment of Mr Mark Lewis Stapleton as a secretary
18 Oct 2010 AP01 Appointment of Mr Craig John Millns as a director
18 Oct 2010 TM01 Termination of appointment of Stan Hnatyszyn as a director
18 Oct 2010 TM02 Termination of appointment of Stan Hnatyszyn as a secretary
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
18 Oct 2010 AD01 Registered office address changed from 35 Chambers Avenue Conisbrough Doncaster South Yorkshire DN12 3PD United Kingdom on 18 October 2010
25 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)