REDDROCK UK LIMITED

95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England
StatusDISSOLVED
Company No.08024415
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 19 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 2 months, 28 days

SUMMARY

REDDROCK UK LIMITED is an dissolved private limited company with number 08024415. It was incorporated 12 years, 19 days ago, on 10 April 2012 and it was dissolved 2 years, 2 months, 28 days ago, on 01 February 2022. The company address is 95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2020

Category: Address

Type: AD02

New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ

Old address: 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Galvin

Termination date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Richard Galvin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ

Change date: 2020-05-27

Old address: 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hurley

Notification date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hurley

Appointment date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Richard Galvin

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Galvin

Appointment date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calum John Galvin

Cessation date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum John Galvin

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Galvin

Cessation date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change sail address company with new address

Date: 05 Mar 2018

Category: Address

Type: AD02

New address: 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Calum John Galvin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Galvin

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Christopher Maxwell Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Mr Calum John Galvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

Change sail address company with old address new address

Date: 22 Apr 2015

Category: Address

Type: AD02

New address: Ground Floor, 9 Shirwell Crescent Furzton Lake Business Park Milton Keynes MK4 1GA

Old address: The Old Stables Keysoe Row East Keysoe Bedford Bedfordshire MK44 2JB England

Documents

Capital allotment shares

Date: 22 Apr 2015

Action Date: 28 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-28

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Galvin

Termination date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Maxwell Davies

Appointment date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change sail address company

Date: 24 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Donnelly

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Galvin

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Galvin

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murok distribution LIMITED\certificate issued on 16/04/13

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Richardson

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Donnelly

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trans hire (north) LIMITED\certificate issued on 28/01/13

Documents

View document PDF

Change of name notice

Date: 28 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGHLAN CORPORATION LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09050935
Status:ACTIVE
Category:Private Limited Company

DEMON RECRUITMENT AND RESOURCING LTD

WEATHERILL HOUSE,CROYDON,CR0 4WF

Number:09361160
Status:ACTIVE
Category:Private Limited Company

DEVI RETAIL LTD

2 DALBURY ROAD,BIRMINGHAM,B28 0NG

Number:10857491
Status:ACTIVE
Category:Private Limited Company

PILL FARM AUTOS LTD

183 183 NEWPORT ROAD,CALDICOT,NP26 4AE

Number:11485147
Status:ACTIVE
Category:Private Limited Company

SHADES OF LDN LTD

39 SPUR ROAD,ORPINGTON,BR6 0QR

Number:11768623
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS CAFE LIMITED

5 VICARAGE FARM ROAD,PETERBOROUGH,PE1 5TX

Number:08763531
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