RED DOOR PROPERTY LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/242 November 2024 Removal of liquidator by creditors

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2023-10-19

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / RED DOOR DEVELOPMENTS LIMITED / 19/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 16 PARK ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7JD UNITED KINGDOM

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE ROLLINSON / 19/05/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110752720003

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOOTH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110752720001

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110752720002

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company