REDBUILD CONSTRUCTION LIMITED

Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB
StatusDISSOLVED
Company No.05281067
CategoryPrivate Limited Company
Incorporated09 Nov 2004
Age19 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution29 Oct 2021
Years2 years, 6 months, 25 days

SUMMARY

REDBUILD CONSTRUCTION LIMITED is an dissolved private limited company with number 05281067. It was incorporated 19 years, 6 months, 14 days ago, on 09 November 2004 and it was dissolved 2 years, 6 months, 25 days ago, on 29 October 2021. The company address is Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England

New address: Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB

Change date: 2021-04-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr David Edward Guy Redfern

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph Edmund Redfern

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Edmund Redfern

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Redfern

Change date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Old address: 31 st Saviourgate York North Yorkshire YO1 8NQ

Change date: 2020-04-15

New address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Edmund Redfern

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Ralph Edmund Redfern

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Redfern

Appointment date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Guy Redfern

Termination date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Redfern

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Edmund Redfern

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Margaret Redfern

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mrs Margaret Redfern

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: David Edward Guy Redfern

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Edmund Redfern

Change date: 2010-07-01

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 Homestead Main Street Huby York North Yorkshire YO61 1HS

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Ralph Edmund Redfern

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Margaret Redfern

Change date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Mrs Margaret Redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ralph redfern / 01/12/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / margaret redfern / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 104 the mount york north yorkshire YO24 1GR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: lingcroft grange, cowthorpe wetherby west yorkshire LS22 5ET

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/09/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCALA LIMITED

109 UPPER SHIRLEY AVENUE,HAMPSHIRE,SO15 5NL

Number:04032262
Status:ACTIVE
Category:Private Limited Company

HENRY MARTIN & SONS LTD

LAWLEY HOUSE,COLCHESTER,CO3 3DG

Number:03397325
Status:ACTIVE
Category:Private Limited Company

LEE TILLEY CONSTRUCTION LIMITED

GOODING ACCOUNTS,WESTBURY,BA13 3PE

Number:11653496
Status:ACTIVE
Category:Private Limited Company

LIMESTONE BROOK LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:09692597
Status:ACTIVE
Category:Private Limited Company

PLAYMAX LIMITED

UNIT 23 QUEENS SQUARE BUSINESS PARK, HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:11814716
Status:ACTIVE
Category:Private Limited Company

STEMLAKE LIMITED

OLD ORCHARD,STREET,BA16 0TJ

Number:03767359
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