REDHALL MARINE LIMITED

02096001
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
27 Feb 2024 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 3 Buy now
23 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
05 Aug 2022 officers Termination of appointment of director (Simon Philip Comer) 1 Buy now
05 Aug 2022 officers Termination of appointment of secretary (Simon Philip Comer) 2 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
17 Sep 2019 resolution Resolution 1 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 mortgage Registration of a charge 46 Buy now
29 Jan 2019 mortgage Registration of a charge 45 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Russell David Haworth) 2 Buy now
16 Nov 2018 officers Appointment of director (Mr Russell David Haworth) 2 Buy now
16 Nov 2018 officers Termination of appointment of director (Wayne Pearson) 1 Buy now
24 Aug 2018 officers Change of particulars for director (Mr Simon Philip Comer) 2 Buy now
06 Jul 2018 officers Termination of appointment of secretary (Christopher John Kelly) 1 Buy now
06 Jul 2018 officers Appointment of secretary (Mr Simon Philip Comer) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Christopher John Kelly) 1 Buy now
03 Jul 2018 officers Appointment of director (Mr Simon Philip Comer) 2 Buy now
03 Jul 2018 accounts Annual Accounts 20 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Termination of appointment of director (Philip Brierley) 1 Buy now
27 Mar 2018 officers Appointment of director (Mr Wayne Pearson) 2 Buy now
16 Nov 2017 officers Termination of appointment of director (Andrew Smith) 1 Buy now
23 Jun 2017 accounts Annual Accounts 20 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 accounts Annual Accounts 18 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
02 Jan 2016 mortgage Registration of a charge 42 Buy now
25 Jun 2015 accounts Annual Accounts 18 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Appointment of director (Mr Andrew Smith) 2 Buy now
12 Jan 2015 resolution Resolution 2 Buy now
23 Jun 2014 accounts Annual Accounts 18 Buy now
18 Jun 2014 officers Termination of appointment of director (Richard Shuttleworth) 1 Buy now
17 Jun 2014 auditors Auditors Resignation Company 2 Buy now
13 Jun 2014 officers Appointment of director (Mr Christopher John Kelly) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr Philip Brierley) 2 Buy now
14 May 2014 officers Appointment of secretary (Mr Christopher John Kelly) 2 Buy now
13 May 2014 officers Termination of appointment of secretary (Christopher Lewis-Jones) 1 Buy now
13 May 2014 officers Termination of appointment of director (Christopher Lewis-Jones) 1 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Termination of appointment of director (Helen Simms) 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Anthony Goodenough) 1 Buy now
18 Jun 2013 accounts Annual Accounts 18 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 officers Termination of appointment of director (David Jackson) 1 Buy now
11 Mar 2013 resolution Resolution 2 Buy now
19 Nov 2012 officers Appointment of director (Mr Richard Peter Shuttleworth) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (John O'kane) 1 Buy now
29 Jun 2012 accounts Annual Accounts 19 Buy now
10 May 2012 officers Appointment of director (Antony Goodenough) 2 Buy now
10 Apr 2012 annual-return Annual Return 7 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Apr 2011 annual-return Annual Return 7 Buy now
18 Apr 2011 officers Appointment of director (Mrs Helen Christine Simms) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Robert Foster) 1 Buy now
05 Apr 2011 officers Termination of appointment of director (Andrew Scargill) 1 Buy now
04 Apr 2011 auditors Auditors Resignation Company 2 Buy now
01 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
07 Mar 2011 accounts Annual Accounts 18 Buy now
16 Feb 2011 resolution Resolution 3 Buy now
28 Jan 2011 mortgage Particulars of a mortgage or charge 9 Buy now
26 Oct 2010 officers Appointment of director (John Peter O'kane) 3 Buy now
11 Aug 2010 officers Termination of appointment of director (Euan Hutton) 1 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
05 May 2010 officers Termination of appointment of director (Michael Corbishley) 1 Buy now
05 May 2010 officers Termination of appointment of director (Anthony Goodenough) 1 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 accounts Annual Accounts 18 Buy now
08 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2009 officers Appointment of director (Andrew Scargill) 3 Buy now
05 Nov 2009 officers Appointment of director (Euan Hutton) 3 Buy now
27 Oct 2009 accounts Annual Accounts 15 Buy now
09 Oct 2009 officers Termination of appointment of director (Anthony Price) 1 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
30 Jun 2009 officers Director appointed michael corbishley 2 Buy now
25 Jun 2009 officers Director appointed anthony goodenough 1 Buy now
23 Jun 2009 officers Appointment terminated director malcolm oliver 1 Buy now
23 Jun 2009 officers Appointment terminated director william coulson 1 Buy now
23 Jun 2009 officers Appointment terminated director laurence adams 1 Buy now
09 May 2009 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
30 Apr 2009 annual-return Return made up to 05/04/09; full list of members 5 Buy now
04 Apr 2009 resolution Resolution 2 Buy now
12 Feb 2009 officers Appointment terminated director stanley elliott 1 Buy now
19 Dec 2008 officers Appointment terminated director william taylor 1 Buy now
03 Dec 2008 officers Director appointed william andrew coulson 1 Buy now
03 Dec 2008 officers Director appointed malcolm william oliver 1 Buy now