REDFERN HOUSE ASSOCIATES LTD

Suite 1a Churchill House Suite 1a Churchill House, Brentwood, CM13 3XD, Essex
StatusDISSOLVED
Company No.07806252
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

REDFERN HOUSE ASSOCIATES LTD is an dissolved private limited company with number 07806252. It was incorporated 12 years, 7 months, 25 days ago, on 11 October 2011 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is Suite 1a Churchill House Suite 1a Churchill House, Brentwood, CM13 3XD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 166 Moor Lane Cranham Upminster Essex RM14 1HE England

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Theresa Mary Harnett

Change date: 2011-10-14

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREETECH SERVICES LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:06558900
Status:ACTIVE
Category:Private Limited Company

HEY HABITO LTD

THROGMORTON UK LTD READING 4TH FLOOR, READING BRIDGE HOUSE,READING,RG1 8LS

Number:09384953
Status:ACTIVE
Category:Private Limited Company

JAC & DRILL CONSULTING LIMITED

41 CANVEY WALK,CHELMSFORD,CM1 6LB

Number:10225641
Status:ACTIVE
Category:Private Limited Company

KINGSTON BI LTD

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:11908478
Status:ACTIVE
Category:Private Limited Company

LITTLE SOLES OF MANCHESTER LTD

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:11062865
Status:ACTIVE
Category:Private Limited Company

ORCHARD AUTOS LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:04330841
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