RENDELL ASSOCIATES LTD

Union House Union House, Coventry, CV1 2NT, England
StatusDISSOLVED
Company No.06560924
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 6 days

SUMMARY

RENDELL ASSOCIATES LTD is an dissolved private limited company with number 06560924. It was incorporated 16 years, 3 months, 3 days ago, on 09 April 2008 and it was dissolved 3 years, 9 months, 6 days ago, on 06 October 2020. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: The Apex Sheriffs Orchard Coventry CV1 3PP

New address: Union House 111 New Union Street Coventry CV1 2NT

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mr Nicholas John Rendell

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mrs Marie Therese Rendell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-31

Officer name: Mr Nicholas John Rendell

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-31

Officer name: Mrs Marie Therese Rendell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mrs Marie Therese Rendell

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Nicholas John Rendell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: Treetops Cedar Drive Snitterfield Stratford on Avon CV37 0LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Nicholas John Rendell

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Marie Therese Rendell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marie therese rendell

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john rendell

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL WEATHER ROOFING HAMPSHIRE LTD

101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE

Number:10810494
Status:ACTIVE
Category:Private Limited Company

HANDMADE SHAKER KITCHENS LTD

CAMBRIDGE HOUSE, 4 COLLEGE COURT,SWINDON,SN1 1PJ

Number:11376894
Status:ACTIVE
Category:Private Limited Company

HILTON SMYTHE GROUP LIMITED

20 WOOD STREET,BOLTON,BL1 1DY

Number:10886123
Status:ACTIVE
Category:Private Limited Company

PARK SAFE (SYSTEMS) LIMITED

CHATSWORTH WORKSHOPS,BELPER,DE56 2DS

Number:03176422
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH WILL WRITING SERVICE LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:11061739
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL AUDIO COMPANY LIMITED

UNIT 5 FEN END,HITCHIN,SG5 4BA

Number:06367545
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