REDSTONE LETTINGS LIMITED

65 St. Edmunds Church Street, Salisbury, SP1 1EF, Wiltshire
StatusRECEIVERSHIP
Company No.04209141
CategoryPrivate Limited Company
Incorporated01 May 2001
Age23 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

REDSTONE LETTINGS LIMITED is an receivership private limited company with number 04209141. It was incorporated 23 years, 1 month, 15 days ago, on 01 May 2001. The company address is 65 St. Edmunds Church Street, Salisbury, SP1 1EF, Wiltshire.



Company Fillings

Liquidation receiver cease to act receiver

Date: 14 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 14 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Sep 2014

Action Date: 20 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-08-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Mar 2014

Action Date: 20 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-20

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 02 Jan 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-11-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Sep 2013

Action Date: 20 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Jul 2013

Action Date: 26 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-06-26

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Jul 2013

Action Date: 26 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-06-26

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 May 2013

Action Date: 01 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2013

Action Date: 20 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Mar 2013

Action Date: 20 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 May 2012

Action Date: 01 May 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-05-01

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Mar 2012

Action Date: 23 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-02-23

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 08 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Jan 2012

Action Date: 21 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-21

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-01

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jul 2011

Action Date: 21 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-21

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Mar 2011

Action Date: 23 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-02-23

Documents

View document PDF

Legacy

Date: 08 Dec 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 29 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: the Nook Main Road Whiteley Bank Ventnor Isle of Wight PO38 3AH

Change date: 2010-09-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Sep 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephanie gear

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redstone properties LIMITED\certificate issued on 04/08/06

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: 46A victoria avenue shanklin isle of wight PO37 6LU

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: 2 hungerberry close shanklin isle of wight PO37 6LX

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 27/09/04 from: new house high street, wroxall isle of wight hampshire PO38 3BZ

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Address

Type: 287

Description: Registered office changed on 18/05/01 from: new house high street wroxall ilse of wight PO38 3BZ

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Address

Type: 287

Description: Registered office changed on 15/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQACO LTD

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:11795402
Status:ACTIVE
Category:Private Limited Company

CRESOL LIMITED

16A BELGRAVE ROAD,,BS8 2AB

Number:06483217
Status:ACTIVE
Category:Private Limited Company

HELION PARTNERS ADVISORY LIMITED

48 WARWICK STREET,LONDON,W1B 5AW

Number:10117160
Status:ACTIVE
Category:Private Limited Company

MAKE IT MINE ONLINE LTD

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:10260974
Status:ACTIVE
Category:Private Limited Company
Number:07627284
Status:ACTIVE
Category:Private Limited Company

PROBUS REGULATORY SERVICES LIMITED

1 MASSEY STREET,STOCKPORT,SK1 3AT

Number:07883468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source