RENDCEM (UK) LIMITED

3rd Floor Cavendish House 3rd Floor Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.09302912
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 6 months, 30 days

SUMMARY

RENDCEM (UK) LIMITED is an dissolved private limited company with number 09302912. It was incorporated 9 years, 7 months, 26 days ago, on 10 November 2014 and it was dissolved 1 year, 6 months, 30 days ago, on 07 December 2022. The company address is 3rd Floor Cavendish House 3rd Floor Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

New address: 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: Coppice House Halesfield 7 Telford Shropshire TF7 4NA England

New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 22 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Catton

Notification date: 2019-12-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-21

Psc name: Mr Lee Bert Holder

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Lee Bert Holder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: C/O Merchant Chambers 427-431 London Road Sheffield S2 4HJ England

New address: Coppice House Halesfield 7 Telford Shropshire TF7 4NA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

Old address: 77B Essington Road Willenhall West Midlands WV12 5DT

New address: C/O Merchant Chambers 427-431 London Road Sheffield S2 4HJ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Dixon

Termination date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Bert Holder

Appointment date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FRUIT INTERNATIONAL LIMITED

PARSONS COTTAGE 47 CLAVERHAM ROAD,BRISTOL,BS49 4LA

Number:06060602
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD SOCIAL CLUB LIMITED

272 TOWNHILL ROAD,SWANSEA,SA1 6PE

Number:06705896
Status:ACTIVE
Category:Private Limited Company

K.M.M. LIMITED

24/26 WEST PRINCES STREET,ISLE OF BUTE,PA20 9AF

Number:SC186948
Status:ACTIVE
Category:Private Limited Company

MGC (CONTRACTS) LIMITED

11 WESTMORLAND CLOSE,SURREY,KT19 9JL

Number:03530272
Status:ACTIVE
Category:Private Limited Company

MTBEE LTD

26 QUARTERMAINE AVENUE,WOKING,GU22 9NN

Number:10962380
Status:ACTIVE
Category:Private Limited Company

NEWTON ENTERPRISES LTD

213 KENSINGTON HIGH STREET,,W8 6BD

Number:04426816
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