- Company Overview for REDE WOODS LIMITED (10119441)
- Filing history for REDE WOODS LIMITED (10119441)
- People for REDE WOODS LIMITED (10119441)
- Charges for REDE WOODS LIMITED (10119441)
- Insolvency for REDE WOODS LIMITED (10119441)
- More for REDE WOODS LIMITED (10119441)
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) |
---|---|---|---|
11 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2021 | |
21 Jun 2021 | LIQ06 | Resignation of a liquidator | |
12 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2020 | |
17 Sep 2019 | AD01 | Registered office address changed from 36 Unit 36, the Rubicon Centre 17 Broad Ground Road Redditch B98 8YP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 17 September 2019 | |
16 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | LIQ01 | Declaration of solvency | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Sep 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 May 2019 | |
28 Aug 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 101194410001 | |
28 Aug 2019 | MR04 | Satisfaction of charge 101194410001 in full | |
08 Aug 2019 | AD01 | Registered office address changed from 10 Alfred Court Saxon Business Park Stoke Prior Bromsgrove B60 4AD United Kingdom to 36 Unit 36, the Rubicon Centre 17 Broad Ground Road Redditch B98 8YP on 8 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
09 Mar 2017 | MR01 | Registration of charge 101194410001, created on 7 March 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from C/O Richards Sandy Llp Thorneloe House Barbourne Road Worcester WR1 1RU United Kingdom to 10 Alfred Court Saxon Business Park Stoke Prior Bromsgrove B604AD on 13 January 2017 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|