READEVELOPMENTS (HALIFAX) LIMITED

C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD
StatusLIQUIDATION
Company No.10695300
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

READEVELOPMENTS (HALIFAX) LIMITED is an liquidation private limited company with number 10695300. It was incorporated 7 years, 2 months, 20 days ago, on 28 March 2017. The company address is C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB

New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD

Change date: 2023-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB

Change date: 2023-06-28

Old address: C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2023

Action Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL

Old address: 27 Blackley Road Elland Halifax HX5 0TB United Kingdom

Change date: 2022-01-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tina Read

Appointment date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG INTELLIGENT DELIVERY LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:11669777
Status:ACTIVE
Category:Private Limited Company

COURTFIELD PRIVATE PRACTICE LIMITED

73 COURTFIELD GARDENS,LONDON,SW5 0NL

Number:07975034
Status:ACTIVE
Category:Private Limited Company

KRISI TRANSPORT LIMITED

35 THE MARINERS,ROCHESTER,ME1 1FB

Number:09179302
Status:ACTIVE
Category:Private Limited Company

LOGIC PROPERTY PARTNERSHIP LIMITED

UNIT 2,NORTHOLT,UB5 5QR

Number:10030701
Status:ACTIVE
Category:Private Limited Company

SATURNSWIFT LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11524374
Status:ACTIVE
Category:Private Limited Company

SOCIFI LTD.

3RD FLOOR,LONDON,W1B 3HH

Number:09061584
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