REDFIELDS DEVELOPMENTS LIMITED

C/O Mbi Coakley 2nd Floor Shaw House C/O Mbi Coakley 2nd Floor Shaw House, Guildford, GU1 3QT, England
StatusLIQUIDATION
Company No.07752259
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

REDFIELDS DEVELOPMENTS LIMITED is an liquidation private limited company with number 07752259. It was incorporated 12 years, 8 months, 28 days ago, on 25 August 2011. The company address is C/O Mbi Coakley 2nd Floor Shaw House C/O Mbi Coakley 2nd Floor Shaw House, Guildford, GU1 3QT, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2024

Action Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT

Old address: C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT United Kingdom

Change date: 2023-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2023

Action Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-08

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN

New address: C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT

Change date: 2020-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077522590005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077522590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077522590005

Charge creation date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077522590004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDDIRECT UK LIMITED

UNIT 2,HINCKLEY,LE10 3BQ

Number:06585341
Status:ACTIVE
Category:Private Limited Company

CHOPSTICKS 21 LTD

19-21 SMITH STREET,WARWICK,CV34 4JA

Number:10501971
Status:ACTIVE
Category:Private Limited Company

GRIMSHAW PROPERTIES LIMITED

TOAD HALL YEW TREE,BLACKBURN,BB2 7AJ

Number:04210451
Status:ACTIVE
Category:Private Limited Company

IRFAN KUCUK LIMITED

37 SUFFOLK ROAD,LONDON,N15 5RN

Number:08874526
Status:ACTIVE
Category:Private Limited Company

PAUL BARNES PROJECTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11938426
Status:ACTIVE
Category:Private Limited Company

T15 INVESTMENTS LTD

RICHARD HOUSE,PRESTON,PR1 3HP

Number:09094103
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