Advanced company searchLink opens in new window

REDHILL DESIGN & BUILD LIMITED

Company number 09893464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1