REDLAND ROOFING LTD

26 Ditton Road 26 Ditton Road, Slough, SL3 9LR, England
StatusDISSOLVED
Company No.09599623
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 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

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 06 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY SLEEP THE NIGHT LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:11281677
Status:ACTIVE
Category:Private Limited Company

FILDOR LIMITED

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

JUBILEE POWER PLANT LTD

45 FAIRFIELD ROAD,MIDDLESEX,UB7 8EY

Number:01684654
Status:ACTIVE
Category:Private Limited Company

PUDDLEDUCKS LIMITED

30A HIGH STREET,BRACKLEY,NN13 5LT

Number:04481895
Status:ACTIVE
Category:Private Limited Company

S & G CONSULTING LIMITED

19 LONGCROFTE ROAD,EDGWARE,HA8 6RR

Number:05405068
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