REDBAY CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 08662054 |
Category | Private Limited Company |
Incorporated | 23 Aug 2013 |
Age | 10 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
REDBAY CONSTRUCTION LIMITED is an liquidation private limited company with number 08662054. It was incorporated 10 years, 9 months, 7 days ago, on 23 August 2013. The company address is Lameys Lameys, Newton Abbot, TQ12 2HD, Devon.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2024
Action Date: 11 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Mar 2023
Action Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2022
Action Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2021
Action Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2020
Action Date: 11 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2019
Action Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2018
Action Date: 11 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-11
Documents
Liquidation voluntary resignation liquidator
Date: 19 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary constitution liquidation committee
Date: 16 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation disclaimer notice
Date: 08 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
New address: Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD
Old address: 17 Courtenay Park Newton Abbot TQ12 2HD England
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 26 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-30
Old address: C/O Mj Evans & Co 17 Courtenay Park Newton Abbot Devon TQ12 2HD
New address: 17 Courtenay Park Newton Abbot TQ12 2HD
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Termination director company with name termination date
Date: 09 Oct 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: Markus Jess Micklewright
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: C/O Mj Evans & Co Rear of 117 King Street Newton Abbot Devon TQ12 2LG England
Change date: 2014-03-11
Documents
Some Companies
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 08466910 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 44 MILLFIELD BUSINESS CENTRE,BRENTWOOD,CM15 9ST
Number: | 02859747 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA BUILDING,LONDON,SW18 1AZ
Number: | 04970665 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY MOTORS (LIVERPOOL) LIMITED
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 01163398 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOWLANDS VICARAGE LANE,YORK,YO42 1RZ
Number: | 06209666 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROOKERY AVENUE,WIGAN,WN4 9PE
Number: | 05177262 |
Status: | ACTIVE |
Category: | Private Limited Company |