RENDERSOLDAVS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10601910
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 17 days

SUMMARY

RENDERSOLDAVS LTD is an dissolved private limited company with number 10601910. It was incorporated 7 years, 3 months, 22 days ago, on 06 February 2017 and it was dissolved 4 years, 3 months, 17 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 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: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-29

Psc name: Melanie Chapman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Marquez

Notification date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Marquez

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

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

Change date: 2017-06-06

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Chapman

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Ms Julie Marquez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

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

Change date: 2017-04-04

Old address: 4 Oxford Street Griffithstown Pontypool NP4 5HP United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORE STREET CAPITAL LIMITED

MICHELIN HOUSE,LONDON,SW3 6RD

Number:09707413
Status:ACTIVE
Category:Private Limited Company

HARBOURNE ASSOCIATES LIMITED

LITTLE HARBOURNE HARBOURNE LANE,TENTERDEN,TN30 6SJ

Number:08380720
Status:ACTIVE
Category:Private Limited Company

HUMBER ESTATES LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:09077649
Status:ACTIVE
Category:Private Limited Company

JP AUTOTECHNICS LTD

5 HALL DRIVE,WORKSOP,S80 3GB

Number:04507256
Status:ACTIVE
Category:Private Limited Company

MARROWLANE LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:07062665
Status:ACTIVE
Category:Private Limited Company

SAFETY IN CONSTRUCTION LTD

UNIT 7 PROSPECT BUSINESS CENTRE,ALRESFORD,SO24 9UH

Number:07137702
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