RENDUK DEVELOPMENTS LTD

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Registered office address changed from First Floor Barehill Street Littleborough OL15 9BL England to C/O Crossfields Insolvency 85-87 High Street West Glossop Derbyshire SK13 8AZ on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of affairs

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

13/01/2213 January 2022 Appointment of Mr Mason William Rowbottom as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Anthony Robert Mcculley as a director on 2022-01-13

View Document

18/10/2118 October 2021 Registered office address changed from Norwood War Office Road Bamford Rochdale OL11 5HX England to Logic 10 Charles Babbage Avenue Kingsway Business Park Rochdale OL16 4NW on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England to Norwood War Office Road Bamford Rochdale OL11 5HX on 2021-10-18

View Document

01/10/211 October 2021 Termination of appointment of Christopher Charles Noonan as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Anthony Robert Mcculley as a director on 2021-10-01

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES NOONAN / 12/05/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM NORWOOD WAR OFFICE ROAD ROCHDALE OL11 5HX ENGLAND

View Document

27/08/1927 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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