- Company Overview for REDMOND CONSTRUCTION LIMITED (07296127)
- Filing history for REDMOND CONSTRUCTION LIMITED (07296127)
- People for REDMOND CONSTRUCTION LIMITED (07296127)
- Insolvency for REDMOND CONSTRUCTION LIMITED (07296127)
- More for REDMOND CONSTRUCTION LIMITED (07296127)
| 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
|
|
| 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
|
|
| 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
|