RDNL PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 09768786 |
Category | Private Limited Company |
Incorporated | 09 Sep 2015 |
Age | 8 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
RDNL PRODUCTS LIMITED is an dissolved private limited company with number 09768786. It was incorporated 8 years, 9 months, 27 days ago, on 09 September 2015 and it was dissolved 3 years, 7 months, 17 days ago, on 19 November 2020. The company address is Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton On Tees.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2020
Action Date: 07 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2019
Action Date: 07 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-07
Documents
Liquidation disclaimer notice
Date: 12 Apr 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: C/O Begbies Traynor Llp Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG
New address: Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG
Documents
Liquidation voluntary statement of affairs
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Godfrey
Appointment date: 2017-12-13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-21
Old address: 10 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ England
New address: C/O Begbies Traynor Llp Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Godfrey
Termination date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil David Godfrey
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Confirmation statement with no updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-16
Old address: 16 Hall View Grove Darlington Co Durham DL3 9DN United Kingdom
New address: 10 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 14 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Some Companies
FIRST FLOOR,LONDON,W1W 7LT
Number: | 11116325 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD
Number: | 11190273 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRYERS COURT (SWAVESEY) LIMITED
3 FRYERS COURT,SWAVESEY,CB24 4QT
Number: | 02264264 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WATLING COURT,CANNOCK,WS11 0EL
Number: | 06139535 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 , 22 NORTHICK AVENUE,HARROW,HA3 0AB
Number: | 10641432 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 02081994 |
Status: | ACTIVE |
Category: | Private Limited Company |