REDFERN STEVENS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Notice of move from Administration to Dissolution |
20/05/2420 May 2024 | Administrator's progress report |
20/11/2320 November 2023 | Administrator's progress report |
18/09/2318 September 2023 | Notice of extension of period of Administration |
19/05/2319 May 2023 | Administrator's progress report |
13/12/2213 December 2022 | Statement of affairs with form AM02SOA |
15/11/2215 November 2022 | Notice of deemed approval of proposals |
01/11/221 November 2022 | Statement of administrator's proposal |
31/10/2231 October 2022 | Appointment of an administrator |
31/10/2231 October 2022 | Registered office address changed from 40 Brickfield Road Hay Mills Birmingham B25 8HE to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2022-10-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS MAXINE LOUISE MURLEY / 01/07/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / ADRIAN RICHARD MURLEY / 01/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD MURLEY / 01/12/2015 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE LOUISE MURLEY / 01/12/2015 |
18/12/1518 December 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 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD MURLEY / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE LOUISE MURLEY / 01/10/2009 |
12/08/0912 August 2009 | DIRECTOR APPOINTED MRS MAXINE LOUISE MURLEY |
11/08/0911 August 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR |
16/07/0916 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0917 June 2009 | COMPANY NAME CHANGED EXCRANOVA LIMITED CERTIFICATE ISSUED ON 17/06/09 |
02/12/082 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDFERN STEVENS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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