REDFORD DESIGN LIMITED

23 Thurlestone Drive 23 Thurlestone Drive, Stockport, SK7 5RD, Cheshire
StatusDISSOLVED
Company No.04467621
CategoryPrivate Limited Company
Incorporated24 Jun 2002
Age22 years, 11 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 25 days

SUMMARY

REDFORD DESIGN LIMITED is an dissolved private limited company with number 04467621. It was incorporated 22 years, 11 days ago, on 24 June 2002 and it was dissolved 4 years, 9 months, 25 days ago, on 10 September 2019. The company address is 23 Thurlestone Drive 23 Thurlestone Drive, Stockport, SK7 5RD, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike John Milner

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-02

Officer name: Judith Ann Milner

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: 23 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: Grovehill Meadows Road, Crosshands, Llanelli Dyfed SA14 6SF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard Oliver Milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 24 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRA RESTAURANTS (LONDON) LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11622458
Status:ACTIVE
Category:Private Limited Company

EGLO RECORDS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08161117
Status:ACTIVE
Category:Private Limited Company

ICE CLEANING SERVICES LTD

UNIT A1 NORTH ROAD MARCHWOOD INDUSTRIAL PARK MARCHWOOD INDUSTRIAL PARK,SOUTHAMPTON,SO40 4BL

Number:11505246
Status:ACTIVE
Category:Private Limited Company

LBS SPORTS LIMITED

16 REDBANK CLOSE,LIVERPOOL,L10 1AA

Number:09752590
Status:ACTIVE
Category:Private Limited Company

NORTHERN COUNTIES SECURITIES LIMITED

4TH FLOOR FAULKNER HOUSE,MANCHESTER,M1 4DY

Number:00609175
Status:ACTIVE
Category:Private Limited Company

SAIF OLY LTD

67 ST. JAMES ROAD,WATFORD,WD18 0DY

Number:09521125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source