REDCOAT HAULAGE LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10513163
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

REDCOAT HAULAGE LIMITED is an dissolved private limited company with number 10513163. It was incorporated 7 years, 5 months, 11 days ago, on 06 December 2016 and it was dissolved 3 years, 6 months, 21 days ago, on 27 October 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: 31 Malpas Rd Newport NP20 5PB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

Change date: 2018-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mrs Corazon Umpad

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Corazon Umpad

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

Change date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thacker

Termination date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corazon Umpad

Appointment date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Old address: 32-34 Scot Lane Doncaster DN1 1ES England

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBPAVE LTD

THE STABLES,DAVENTRY,NN11 4BL

Number:11380707
Status:ACTIVE
Category:Private Limited Company

CAMVERTECH LIMITED

4 TALBOTS DRIVE,MAIDENHEAD,SL6 4LZ

Number:06832655
Status:ACTIVE
Category:Private Limited Company

E2 ENVIRONMENT LTD

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:11278018
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN HEATING LTD

71 KINGSMERE,BRIGHTON,BN1 6UX

Number:09057027
Status:ACTIVE
Category:Private Limited Company

SLE CARE SERVICES LIMITED

72 ROSEHILL ROAD,BURNLEY,BB11 2QX

Number:09795466
Status:ACTIVE
Category:Private Limited Company

THE SPAMHAUS PROJECT

COMMUNICATIONS HOUSE,LONDON,

Number:05303831
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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