RED KITE CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
14/11/1914 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2019:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2018:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1823 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008739

View Document

06/11/176 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009085

View Document

12/10/1712 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 7B LOCKSIDE OFFICE PARK LOCKSIDE ROAD RIVERSWAY PRESTON PR2 2YS

View Document

13/10/1613 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM COMMUNICATIONS HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE13 7BA

View Document

09/10/159 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/10/159 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/159 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1517 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 57 BARONSWOOD GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3UB

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM UNIT 2 FOUNDRY PARK MARKET LANE SWALWELL NEWCASTLE UPON TYNE NE16 3DS ENGLAND

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAIR / 21/06/2012

View Document

30/12/1130 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/1128 September 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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