REDLAND ROOFING LTD
Status | DISSOLVED |
Company No. | 09599623 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 23 days |
SUMMARY
REDLAND ROOFING LTD is an dissolved private limited company with number 09599623. It was incorporated 9 years, 16 days ago, on 19 May 2015 and it was dissolved 1 year, 10 months, 23 days ago, on 12 July 2022. The company address is 26 Ditton Road 26 Ditton Road, Slough, SL3 9LR, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Old address: 34 Hencroft Street North Slough SL1 1rd England
New address: 26 Ditton Road Datchet Slough SL3 9LR
Change date: 2019-11-11
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
New address: 34 Hencroft Street North Slough SL1 1rd
Change date: 2019-09-11
Old address: Unit 46 - 24-28 st. Leonards Road Windsor SL4 3BB England
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leevi Leslie Loveridge
Notification date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leevi Leslie Loveridge
Appointment date: 2018-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Gemma Louise Loveridge
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
New address: Unit 46 - 24-28 st. Leonards Road Windsor SL4 3BB
Old address: 34 Hencroft St Nth Slough SL1 1rd
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: Dawes Court House High Street Esher KT10 9QD
Change date: 2018-09-28
New address: 34 Hencroft St Nth Slough SL1 1rd
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Administrative restoration company
Date: 06 Sep 2018
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 19 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Gazette filings brought up to date
Date: 19 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Ms Gemma Louise Harrison
Documents
Some Companies
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 11281677 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THOROLD ROAD,EASTLEIGH,SO53 5BQ
Number: | 04191583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATION DEVELOPMENTS LIMITED
24 DEERINGS ROAD,SURREY,RH2 0PN
Number: | 01733193 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FAIRFIELD ROAD,MIDDLESEX,UB7 8EY
Number: | 01684654 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A HIGH STREET,BRACKLEY,NN13 5LT
Number: | 04481895 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LONGCROFTE ROAD,EDGWARE,HA8 6RR
Number: | 05405068 |
Status: | ACTIVE |
Category: | Private Limited Company |