REDFEARN ASSOCIATES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Return of final meeting in a members' voluntary winding up |
22/10/2422 October 2024 | Registered office address changed from 7 Herbert Close Abergavenny Monmouthshire NP7 7AJ United Kingdom to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-10-22 |
22/10/2422 October 2024 | Resolutions |
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
22/10/2422 October 2024 | Declaration of solvency |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-09-16 |
16/09/2416 September 2024 | Annual accounts for year ending 16 Sep 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Director's details changed for Ms Joyce Redfearn on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Ms Joyce Redfearn as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA United Kingdom to 7 Herbert Close Abergavenny Monmouthshire NP7 7AJ on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Mr Peter William Hewitson as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Peter William Hewitson on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | 29/02/16 NO CHANGES |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
19/09/1419 September 2014 | CONVERSION 09/09/2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
29/01/1329 January 2013 | 04/01/13 STATEMENT OF CAPITAL GBP 6 |
29/01/1329 January 2013 | 04/01/13 STATEMENT OF CAPITAL GBP 6 |
29/01/1329 January 2013 | 04/01/13 STATEMENT OF CAPITAL GBP 6 |
25/01/1325 January 2013 | VARYING SHARE RIGHTS AND NAMES |
01/05/121 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
26/04/1226 April 2012 | PREVSHO FROM 28/02/2013 TO 31/03/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE REDFEARN / 07/03/2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX UNITED KINGDOM |
05/03/125 March 2012 | DIRECTOR APPOINTED MRS JOYCE REDFEARN |
05/03/125 March 2012 | DIRECTOR APPOINTED MR PETER WILLIAM HEWITSON |
05/03/125 March 2012 | 29/02/12 STATEMENT OF CAPITAL GBP 2 |
29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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