Download leads from Nexok and grow your business. Find out more

Redgate Building Services Limited

Documents

Total Documents28
Total Pages84

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off
8 June 2010Final Gazette dissolved via compulsory strike-off
23 February 2010First Gazette notice for compulsory strike-off
23 February 2010First Gazette notice for compulsory strike-off
18 August 2009Compulsory strike-off action has been suspended
18 August 2009Compulsory strike-off action has been suspended
9 June 2009First Gazette notice for compulsory strike-off
9 June 2009First Gazette notice for compulsory strike-off
6 November 2008Return made up to 24/05/08; full list of members
6 November 2008Return made up to 24/05/08; full list of members
17 September 2007Return made up to 24/05/07; full list of members
17 September 2007Return made up to 24/05/07; full list of members
21 June 2007Total exemption small company accounts made up to 31 October 2006
21 June 2007Total exemption small company accounts made up to 31 October 2006
1 June 2007Secretary resigned
1 June 2007New secretary appointed
1 June 2007Secretary resigned
1 June 2007New secretary appointed
15 March 2007Accounting reference date extended from 31/05/06 to 31/10/06
15 March 2007Accounting reference date extended from 31/05/06 to 31/10/06
21 June 2006Registered office changed on 21/06/06 from: 4 roundlea close coppice farm estate willenhall west midlands WV12 5YU
21 June 2006Director resigned
21 June 2006Director resigned
21 June 2006Registered office changed on 21/06/06 from: 4 roundlea close coppice farm estate willenhall west midlands WV12 5YU
14 June 2006Return made up to 24/05/06; full list of members
14 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2005Incorporation
24 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing