RENDUK DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
| 23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
| 23/02/2423 February 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/12/2219 December 2022 | Resolutions |
| 19/12/2219 December 2022 | Appointment of a voluntary liquidator |
| 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 |
| 19/12/2219 December 2022 | Resolutions |
| 19/12/2219 December 2022 | Statement of affairs |
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 19/10/2219 October 2022 | Unaudited abridged accounts made up to 2021-08-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-08-26 with no updates |
| 13/01/2213 January 2022 | Appointment of Mr Mason William Rowbottom as a director on 2022-01-13 |
| 13/01/2213 January 2022 | Termination of appointment of Anthony Robert Mcculley as a director on 2022-01-13 |
| 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 |
| 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 |
| 01/10/211 October 2021 | Termination of appointment of Christopher Charles Noonan as a director on 2021-10-01 |
| 01/10/211 October 2021 | Appointment of Mr Anthony Robert Mcculley as a director on 2021-10-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/05/2126 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES NOONAN / 12/05/2020 |
| 12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM NORWOOD WAR OFFICE ROAD ROCHDALE OL11 5HX ENGLAND |
| 27/08/1927 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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