REDWELL CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 09907917 |
Category | Private Limited Company |
Incorporated | 08 Dec 2015 |
Age | 8 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
REDWELL CONSTRUCTION LIMITED is an liquidation private limited company with number 09907917. It was incorporated 8 years, 5 months, 30 days ago, on 08 December 2015. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 12 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Dec 2023
Action Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-19
Documents
Liquidation disclaimer notice
Date: 22 Dec 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Old address: Unit 5B Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE United Kingdom
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2022-10-28
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: Unit 5B Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE
Change date: 2021-11-01
Old address: Number 1 Business Centre Alvin Street Gloucester GL1 3EJ England
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-03
Old address: 317 Bristol Road Quedgeley Gloucester Gloucestershire GL2 4QP
New address: Number 1 Business Centre Alvin Street Gloucester GL1 3EJ
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-11
Officer name: Anna Elizabeth Hutchison
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099079170001
Charge creation date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Robert Clinton Jones
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-25
Old address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England
New address: 317 Bristol Road Quedgeley Gloucester Gloucestershire GL2 4QP
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-08
Psc name: Christopher Martin Lester
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-09
Officer name: Christopher Martin Lester
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mrs Anna Elizabeth Hutchison
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mr Robert Clinton Jones
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Capital return purchase own shares
Date: 08 Jun 2017
Category: Capital
Type: SH03
Documents
Second filing of annual return with made up date
Date: 07 Jun 2017
Action Date: 21 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-21
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: Lookafar the Plain Whiteshill Stroud Gloucestershire GL6 6AB United Kingdom
Change date: 2016-11-10
New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
Documents
Annual return company
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Anthony Harris
Termination date: 2016-03-04
Documents
Some Companies
45 CADZOW STREET,HAMILTON,ML3 6DZ
Number: | SC625870 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKETT ANALYSIS SERVICES LIMITED
20 EGREMONT DRIVE,READING,RG6 3BS
Number: | 06705827 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD
Number: | 08033389 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 08886906 |
Status: | ACTIVE |
Category: | Public Limited Company |
REBUILD HEALTH AND PERFORMANCE LIMITED
10 ST. MARKS ROAD,PENARTH,CF64 3PF
Number: | 11288841 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FARADAY CLOSE,CLACTON-ON-SEA,CO15 4TR
Number: | 06981866 |
Status: | ACTIVE |
Category: | Private Limited Company |