REDWELL CONSTRUCTION LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.09907917
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 22 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARMANIFESTO LTD

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

E C & G LIMITED

1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD

Number:08033389
Status:ACTIVE
Category:Private Limited Company

EMPIRIC STUDENT PROPERTY PLC

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

SSRS CONSULTING LTD

15 FARADAY CLOSE,CLACTON-ON-SEA,CO15 4TR

Number:06981866
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