- Company Overview for REDBURN (HOLDINGS) LIMITED (06870570)
- Filing history for REDBURN (HOLDINGS) LIMITED (06870570)
- People for REDBURN (HOLDINGS) LIMITED (06870570)
- Charges for REDBURN (HOLDINGS) LIMITED (06870570)
- More for REDBURN (HOLDINGS) LIMITED (06870570)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
10 Apr 2017 | MR01 | Registration of charge 068705700002, created on 7 April 2017 | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
18 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
12 Feb 2015 | CERTNM |
Company name changed deben transport holdings LIMITED\certificate issued on 12/02/15
|
|
12 Feb 2015 | CONNOT | Change of name notice | |
26 Jan 2015 | AD01 | Registered office address changed from Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH England to 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 26 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ England to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 19 January 2015 | |
15 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 4HQ to 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 15 January 2015 | |
10 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Paul Thomas Dawson on 8 August 2013 | |
09 Apr 2014 | TM01 | Termination of appointment of Ivan Chittock as a director | |
09 Apr 2014 | TM02 | Termination of appointment of Ivan Chittock as a secretary | |
02 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
04 Feb 2013 | TM01 | Termination of appointment of Christopher Redburn as a director | |
16 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |