- Company Overview for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
- Filing history for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
- People for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
- Charges for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
- Insolvency for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
- More for REDWOOD BRICKWORK SERVICES LIMITED (05524447)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
10 Apr 2022 | LIQ02 | Statement of affairs | |
21 Mar 2022 | AD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to Fortis Insovency Ltd 683-693 Wilmslow Road Manchester M20 6RE on 21 March 2022 | |
21 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
06 Nov 2020 | MR04 | Satisfaction of charge 055244470002 in full | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Apr 2020 | MR01 | Registration of charge 055244470002, created on 22 April 2020 | |
26 Oct 2019 | MR04 | Satisfaction of charge 055244470001 in full | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from Unit 17 Middlewich Road Nantwich CW5 6PF England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 8 March 2018 | |
30 Aug 2017 | AD01 | Registered office address changed from Birchwood Chelford Road Henbury Macclesfield SK10 3LH England to Unit 17 Middlewich Road Nantwich CW5 6PF on 30 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Andrew Hullican on 18 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 1 Mere Court Chelford Macclesfield Cheshire SK11 9EB to Birchwood Chelford Road Henbury Macclesfield SK10 3LH on 21 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
22 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |