REXODAN INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 01591578 |
Category | Private Limited Company |
Incorporated | 15 Oct 1981 |
Age | 42 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 29 days |
SUMMARY
REXODAN INTERNATIONAL LIMITED is an dissolved private limited company with number 01591578. It was incorporated 42 years, 7 months, 19 days ago, on 15 October 1981 and it was dissolved 2 years, 7 months, 29 days ago, on 05 October 2021. The company address is PO BOX 24 PO BOX 24, Warrington Road, WA8 0RB, Widnes Cheshire Uk.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: Kyle Stewart Kolde
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: Matthew Lane Duncan
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Reilly
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Rob Novo
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paolo Polegri
Appointment date: 2018-06-14
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Brighenti
Termination date: 2018-06-06
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hale Group (Widnes) Limited
Notification date: 2016-10-11
Documents
Cessation of a person with significant control
Date: 05 Dec 2017
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zep Europe B.V
Cessation date: 2016-10-11
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type full
Date: 23 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Novo
Appointment date: 2015-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Reilly
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Collins
Termination date: 2015-03-07
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roger Bachmann
Termination date: 2015-03-07
Documents
Resolution
Date: 11 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-03
Officer name: Robert Paul Collins
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Allen Theodore
Termination date: 2014-10-03
Documents
Miscellaneous
Date: 14 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Aud res sect 519
Documents
Miscellaneous
Date: 07 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Statement of companys objects
Date: 04 Jul 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change sail address company with old address
Date: 04 Nov 2013
Category: Address
Type: AD02
Old address: C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
Documents
Miscellaneous
Date: 14 May 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Salans Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type full
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 25 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 30 May 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-08-31
Documents
Move registers to sail company
Date: 29 Feb 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alessandro Brighenti
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Allen Theodore
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Moseley
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Roger Bachmann
Documents
Appoint corporate secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Salans Secretarial Services Limited
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Cox
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Moseley
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vera Hale
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Shepherd
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hale
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Hale
Documents
Legacy
Date: 03 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Hale
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mr Francis Joseph Anthony Cox
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mrs Vera Margaret Hale
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Shepherd
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mr John Edward Moseley
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mr Philip Hale
Documents
Change person secretary company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Edward Moseley
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mr Graham Hale
Documents
Accounts with accounts type full
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type full
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
TUDOR LODGE,WHITCHURCH,SY13 4DL
Number: | 07983962 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROTHER ROAD,FARNBOROUGH,GU14 9LP
Number: | 11810716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLANES,THETFORD,IP24 3AL
Number: | 11678807 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BROWNHILL,TURRIFF,AB53 4GZ
Number: | SC497695 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT-7 BELLE VUE INDUSTRIAL PARK,WAKEFIELD,WF1 5EQ
Number: | 11129358 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWE FIELDS MANAGEMENT COMPANY LIMITED
45 POUND WAY,SOUTHAM,CV47 1GT
Number: | 03643233 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |