REDWOOD BRICKWORK SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 05524447 |
Category | Private Limited Company |
Incorporated | 01 Aug 2005 |
Age | 18 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
REDWOOD BRICKWORK SERVICES LIMITED is an liquidation private limited company with number 05524447. It was incorporated 18 years, 10 months, 1 day ago, on 01 August 2005. The company address is Fortis Insovency Ltd 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2024
Action Date: 09 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Liquidation voluntary statement of affairs
Date: 10 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
Old address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England
New address: Fortis Insovency Ltd 683-693 Wilmslow Road Manchester M20 6RE
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Mortgage satisfy charge full
Date: 06 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055244470002
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055244470002
Charge creation date: 2020-04-22
Documents
Mortgage satisfy charge full
Date: 26 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055244470001
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
Old address: Unit 17 Middlewich Road Nantwich CW5 6PF England
Change date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Old address: Birchwood Chelford Road Henbury Macclesfield SK10 3LH England
Change date: 2017-08-30
New address: Unit 17 Middlewich Road Nantwich CW5 6PF
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-18
Officer name: Mr Andrew Hullican
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
New address: Birchwood Chelford Road Henbury Macclesfield SK10 3LH
Old address: 1 Mere Court Chelford Macclesfield Cheshire SK11 9EB
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change account reference date company current extended
Date: 13 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-29
Charge number: 055244470001
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hullican
Change date: 2014-08-01
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
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: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 07 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redwood construction (north west) LIMITED\certificate issued on 07/05/13
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hullican
Change date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: 7a London Road Alderley Edge Cheshire SK9 7JT United Kingdom
Documents
Accounts with accounts type dormant
Date: 15 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: 14 Netherfields Alderley Edge Cheshire SK9 7EH
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Hullican
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 31/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
Documents
Some Companies
63-65 CHARLEMONT DRIVE CHARLEMONT DRIVE,MARCH,PE15 0GD
Number: | 11219447 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,MARLOW,SL7 1DQ
Number: | 10009825 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED
97 CHAMBERLAYNE ROAD,LONDON,NW10 3NN
Number: | 01568200 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE C/O A M INSOLVENCY LIMITED,WORKSOP,S81 7QF
Number: | 09797077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOMERSET HOUSE,BIRMINGHAM,B2 5DP
Number: | 02246826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 SIRDAR ROAD,IPSWICH,IP1 2LD
Number: | 11847615 |
Status: | ACTIVE |
Category: | Private Limited Company |