REDBROOK FLEXIBLES LIMITED

Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire, England
StatusDISSOLVED
Company No.06790743
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution22 Jul 2013
Years10 years, 10 months, 8 days

SUMMARY

REDBROOK FLEXIBLES LIMITED is an dissolved private limited company with number 06790743. It was incorporated 15 years, 4 months, 16 days ago, on 14 January 2009 and it was dissolved 10 years, 10 months, 8 days ago, on 22 July 2013. The company address is Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2012

Action Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Aug 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: Unit 3a Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN

Documents

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Lee Round

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Boardman

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director Appointed Stephen Anthony Boardman Logged Form

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Secretary Appointed Jonathan Lee Round Logged Form

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from unit 3A redbrook business park wilthorpe road barnsley south yorkshire S75 1JN

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed jonathan lee round

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stephen anthony boardman

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 38 doncaster road barnsley south yorkshire S70 1TL united kingdom

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan lee round

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham cowan

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGARVE GETAWAYS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10931240
Status:ACTIVE
Category:Private Limited Company

KINGS BUILDING & JOINERY SOLUTIONS LTD

08 AMBERTON GARDENS,LEEDS,LS8 3JN

Number:11931190
Status:ACTIVE
Category:Private Limited Company

LA SOSTA LIMITED

LA SOSTA LTD,DERRY,BT48 6JJ

Number:NI029456
Status:ACTIVE
Category:Private Limited Company

LONDRA BUILDER LIMITED

142 ETON AVENUE,WEMBLEY,HA0 3AT

Number:10734937
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY TRADING CARDS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08571872
Status:ACTIVE
Category:Private Limited Company

THE MILTON & CO PARTNERSHIP

16 HOPE STREET,EDINBURGH,

Number:SL001479
Status:ACTIVE
Category:Limited Partnership

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