- Company Overview for REDHILL DESIGN & BUILD LIMITED (09893464)
- Filing history for REDHILL DESIGN & BUILD LIMITED (09893464)
- People for REDHILL DESIGN & BUILD LIMITED (09893464)
- More for REDHILL DESIGN & BUILD LIMITED (09893464)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
15 Nov 2021 | AP01 | Appointment of Mr Mitchell John Woodward as a director on 1 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mrs Hilary Woodward as a director on 1 November 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
22 Nov 2018 | PSC07 | Cessation of John Anthony Woodward as a person with significant control on 23 November 2017 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | PSC01 | Notification of John Anthony Woodward as a person with significant control on 6 April 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
02 Dec 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 30 November 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 1 Wych Elm Close Worcester Worcestershire WR5 2EN on 2 December 2015 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|