REEDSCAR LIMITED
Status | DISSOLVED |
Company No. | 08040510 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 28 days |
SUMMARY
REEDSCAR LIMITED is an dissolved private limited company with number 08040510. It was incorporated 12 years, 1 month, 9 days ago, on 23 April 2012 and it was dissolved 1 year, 1 month, 28 days ago, on 04 April 2023. The company address is 25 The Strand, Redcar, TS10 2QG.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Stephen James Green
Change date: 2012-05-10
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Green
Change date: 2012-05-10
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Change date: 2012-05-10
Old address: Cariocca Business Park 2 Sawley Road, Suite 72 Manchester. M40 8BB England
Documents
Some Companies
C/O HUGHES & CO LTD UNIT 1, VANTAGE COURT,BARROWFORD, NELSON,BB9 6BP
Number: | 08582685 |
Status: | ACTIVE |
Category: | Private Limited Company |
140-144 FRESTON ROAD,,W10 6TR
Number: | 01426144 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEENS ROAD,SHEFFIELD,S2 4DF
Number: | 09117594 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE WILLOWS,BRIDGEND,CF31 2HD
Number: | 09276047 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LITTLE NORMANS,GLOUCESTER,GL2 0EH
Number: | 11730563 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOUTH PLACE GRESHAM PARTNERSHIP 2001
ONE SOUTH PLACE,,EC2M 3GT
Number: | LP007350 |
Status: | ACTIVE |
Category: | Limited Partnership |