REDFIELD AD LTD
Company Documents
Date | Description |
---|---|
19/09/2419 September 2024 | Final Gazette dissolved following liquidation |
19/06/2419 June 2024 | Return of final meeting in a members' voluntary winding up |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Declaration of solvency |
22/11/2322 November 2023 | Registered office address changed from 11 Lakeside Aberdare Mid Glamorgan CF44 8AX to C/O Frost & Co Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-11-22 |
22/11/2322 November 2023 | Appointment of a voluntary liquidator |
22/11/2322 November 2023 | Resolutions |
17/09/2317 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
08/09/168 September 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 |
18/01/1618 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
24/09/1524 September 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 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
18/12/1418 December 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 |
23/02/1423 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
16/10/1316 October 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 |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 11 LAKESIDE CWMDARE CF44 8AX WALES |
06/02/136 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS ROBERTS / 05/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISSA JANE ROBERTS / 05/02/2013 |
25/05/1225 May 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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