REDHEAD ESTIMATING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07762662 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
REDHEAD ESTIMATING SERVICES LIMITED is an dissolved private limited company with number 07762662. It was incorporated 12 years, 8 months, 27 days ago, on 05 September 2011 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is Unit 6 Heritage Business Centre Unit 6 Heritage Business Centre, Belper, DE56 1SW, Derbyshire.
Company Fillings
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Redhead
Termination date: 2021-07-02
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-02
Psc name: Mr Ian Redhead
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Capital allotment shares
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-02
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mr Ian Redhead
Documents
Change to a person with significant control
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Redhead
Change date: 2019-06-03
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Mr Ian Redhead
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Mr Ian Redhead
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Some Companies
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 08992413 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTIFIED INSANE CLOTHING COMPANY LIMITED
6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF
Number: | 08381784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,SOUTHAMPTON,SO15 0HT
Number: | 11053357 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CONVENT ROAD,NORWICH,NR2 1PA
Number: | 06439244 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10522364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSE FLEXIBLE PACKAGING LIMITED
1 SOVEREIGN SQUARE,LEEDS,LS1 4DA
Number: | 08921682 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |