Advanced company searchLink opens in new window

RESIDENTIAL DEVELOPMENT FUNDING LIMITED

Company number 08804527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 31 December 2015
29 Dec 2015 4.70 Declaration of solvency
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
17 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 December 2014
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 113,738
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015
26 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 113,738
11 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 113,738
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015
07 Jul 2014 AP01 Appointment of Mr Marc Nicholas Jonas as a director
07 Jul 2014 AP01 Appointment of Mr Matthew Charles Allen as a director
07 Jul 2014 AP01 Appointment of Mr Edward Jonathan Cameron Hawkes as a director
07 Jul 2014 AP01 Appointment of Mr Hugh Edward Mark Osmond as a director
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 60,000
11 Dec 2013 AP01 Appointment of Mr James Robert Le Breton Prideaux Mount as a director
06 Dec 2013 NEWINC Incorporation