RADBURN LIMITED
Status | DISSOLVED |
Company No. | 05896913 |
Category | Private Limited Company |
Incorporated | 04 Aug 2006 |
Age | 17 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 10 days |
SUMMARY
RADBURN LIMITED is an dissolved private limited company with number 05896913. It was incorporated 17 years, 9 months, 17 days ago, on 04 August 2006 and it was dissolved 4 years, 11 months, 10 days ago, on 11 June 2019. The company address is Military House 24 Castle Street, Chester, CH1 2DS, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melonie Dando
Change date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from jeffcotts accountants 5 st johns court vicars lane chester cheshire CH1 1QE
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: mansion house, manchester road altrincham cheshire WA14 4RW
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2B HADDO STREET,GREENWICH,SE10 9RN
Number: | 11362002 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 07805390 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & G OPTICAL SERVICES LIMITED
65 HIGH STREET,KNARESBOROUGH,HG5 0HB
Number: | 05261528 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH MANCHESTER AND CHESHIRE MOBILE DOCTORS LIMITED
212 FOG LANE,MANCHESTER,M20 6FB
Number: | 11249159 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE INTERNATIONAL CENTRE FOR ENTERPRISE (ICE) LIMITED
11 NEVILLEDALE TERRACE,DURHAM,DH1 4QG
Number: | 06459965 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO LEVELS SCOTCHMAN LANE,LEEDS,LS27 0NZ
Number: | 10459339 |
Status: | ACTIVE |
Category: | Private Limited Company |