REDBRICK DEVELOPMENT LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 Application to strike the company off the register

View Document

27/10/2427 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Statement of capital on 2024-08-27

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Withdraw the company strike off application

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

01/01/231 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

17/02/2217 February 2022 Registered office address changed from Peel House Peel Business Village Peel Road Blackpool Lancashire FY4 5JX England to 47 Lightburne Avenue Lytham St. Annes FY8 1JE on 2022-02-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN BUCHANAN / 26/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 47 LIGHTBURNE AVENUE LYTHAM ST. ANNES FY8 1JE ENGLAND

View Document

25/08/1925 August 2019 CESSATION OF DEBORAH BUCHANAN AS A PSC

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company