REXODAN INTERNATIONAL LIMITED

PO BOX 24 PO BOX 24, Warrington Road, WA8 0RB, Widnes Cheshire Uk
StatusDISSOLVED
Company No.01591578
CategoryPrivate Limited Company
Incorporated15 Oct 1981
Age42 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 14 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Miscellaneous

Date: 07 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 04 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salans Secretarial Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alessandro Brighenti

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Allen Theodore

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Moseley

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Roger Bachmann

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Salans Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Cox

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Moseley

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Hale

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Shepherd

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hale

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hale

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

COSMOS FOODS LTD

TUDOR LODGE,WHITCHURCH,SY13 4DL

Number:07983962
Status:ACTIVE
Category:Private Limited Company

JERNER LIMITED

45 ROTHER ROAD,FARNBOROUGH,GU14 9LP

Number:11810716
Status:ACTIVE
Category:Private Limited Company

PETTIT PROPERTY CO LTD

THE PLANES,THETFORD,IP24 3AL

Number:11678807
Status:ACTIVE
Category:Private Limited Company

ROC HOLDING LIMITED

SOUTH BROWNHILL,TURRIFF,AB53 4GZ

Number:SC497695
Status:ACTIVE
Category:Private Limited Company

SOFT TOUCH BEDS LIMITED

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)

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