RDRN ASSOCIATES LIMITED

D And H House Moor Street South D And H House Moor Street South, Wolverhampton, WV2 3JN
StatusLIQUIDATION
Company No.06255370
CategoryPrivate Limited Company
Incorporated22 May 2007
Age16 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years6 years, 11 months, 29 days

SUMMARY

RDRN ASSOCIATES LIMITED is an liquidation private limited company with number 06255370. It was incorporated 16 years, 11 months, 23 days ago, on 22 May 2007 and it was dissolved 6 years, 11 months, 29 days ago, on 16 May 2017. The company address is D And H House Moor Street South D And H House Moor Street South, Wolverhampton, WV2 3JN.



Company Fillings

Liquidation compulsory defer dissolution

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jul 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 10 Jul 2017

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jun 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: Hazara House Dudley Road Wolverhampton WV2 3AA England

New address: D and H House Moor Street South Blakenhall Wolverhampton WV2 3JN

Change date: 2015-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-22

Officer name: Mr Gurdev Chahal

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Gurdev Chahal

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

New address: Hazara House Dudley Road Wolverhampton WV2 3AA

Old address: C/O Freeman Bookkeeping & Accounts Ltd Havana House Sabrina Avenue Worcester WR3 7AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: 58 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 30 Mar 2011

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 10/11/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 29 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from unit 19 sanders road industrial estate bromsgrove worcs B61 7DG

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new look windows (midlands) LIMITED\certificate issued on 10/11/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oakley secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oakley company formation services LIMITED

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gurdev singh chahal

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY

Documents

View document PDF

Incorporation company

Date: 22 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKEBOX ALAN LTD

BENNETT HOUSE PLEASELEY ROAD,ROTHERHAM,S60 4HQ

Number:07552286
Status:ACTIVE
Category:Private Limited Company

CITY FUELS LIMITED

CARGO BUSINESS PARK,GREAT BRIDGE,DY4 7BS

Number:07286053
Status:ACTIVE
Category:Private Limited Company

P G FREIGHT LTD

FAIRFAX HOUSE 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:07172540
Status:LIQUIDATION
Category:Private Limited Company

PETIT PROPERTIES LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:10824196
Status:ACTIVE
Category:Private Limited Company

RIGBY STOVES LIMITED

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:06827063
Status:ACTIVE
Category:Private Limited Company

SUTTON YOUTH RADIO LTD

SUTTON COMMUNITY ACADEMY,SUTTON-IN-ASHFIELD,NG17 1EE

Number:06805017
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