RED & BLACK CONSTRUCTION LIMITED

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.06434861
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution01 Nov 2023
Years7 months, 4 days

SUMMARY

RED & BLACK CONSTRUCTION LIMITED is an dissolved private limited company with number 06434861. It was incorporated 16 years, 6 months, 13 days ago, on 22 November 2007 and it was dissolved 7 months, 4 days ago, on 01 November 2023. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 01 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2022

Action Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Change date: 2021-09-23

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Sands

Change date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-05

Psc name: Mr John Sands

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 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 total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 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 total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 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: 19 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Sands

Change date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: 26 Hemmells Basildon Essex SS15 6ED United Kingdom

Change date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sands

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Toms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mrs Jane Sands

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: Unit 30 Essex Enterprise Centre 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Lovelock

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Sands

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-21

Officer name: Jack Arthur Lovelock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 26 hemmells basildon essex SS15 6ED

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jack arthur lovelock

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 26 hemmells laindon essex SS15 6ED

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANN'S CARE LIMITED

34 BOURTON AVENUE,BRISTOL,BS34 6EA

Number:11728902
Status:ACTIVE
Category:Private Limited Company

ARNCO LTD

49 ELLESMERE ROAD,LONDON,W4 3EA

Number:09742921
Status:ACTIVE
Category:Private Limited Company

BOOST-IT SERVICES LLP

3 BROAD INGS WAY,HALIFAX,HX3 7NJ

Number:OC426162
Status:ACTIVE
Category:Limited Liability Partnership

GOLDENDAY LIMITED

61A STREATHAM HILL,,SW2 4TX

Number:03975314
Status:ACTIVE
Category:Private Limited Company

GRANAT MECHANICAL DESIGN LIMITED

138 MARYLEBONE ROAD,LONDON,NW1 5PH

Number:08530345
Status:ACTIVE
Category:Private Limited Company

SKM FAST FOOD LIMITED

398, MORLEYS,LONDON,SW9 7AW

Number:11083228
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