Download leads from Nexok and grow your business. Find out more

Redbourne Logistics Ltd

Documents

Total Documents51
Total Pages202

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off
12 July 2022First Gazette notice for voluntary strike-off
29 June 2022Application to strike the company off the register
11 January 2022Confirmation statement made on 17 December 2021 with no updates
10 August 2021Micro company accounts made up to 30 August 2020
21 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020
21 December 2020Confirmation statement made on 17 December 2020 with no updates
27 May 2020Micro company accounts made up to 31 August 2019
21 January 2020Confirmation statement made on 17 December 2019 with no updates
22 May 2019Micro company accounts made up to 31 August 2018
18 December 2018Confirmation statement made on 17 December 2018 with updates
17 May 2018Micro company accounts made up to 31 August 2017
2 March 2018Confirmation statement made on 1 March 2018 with updates
21 April 2017Micro company accounts made up to 31 August 2016
21 April 2017Micro company accounts made up to 31 August 2016
17 February 2017Confirmation statement made on 16 February 2017 with updates
17 February 2017Confirmation statement made on 16 February 2017 with updates
16 February 2017Appointment of Michael Pattenden as a director on 16 February 2017
16 February 2017Termination of appointment of Terrence Postance as a director on 16 February 2017
16 February 2017Registered office address changed from 48 Moss Way Hitchin SG5 2QP United Kingdom to 70 Dunvegan Road Eltham London SE9 1SB on 16 February 2017
16 February 2017Registered office address changed from 48 Moss Way Hitchin SG5 2QP United Kingdom to 70 Dunvegan Road Eltham London SE9 1SB on 16 February 2017
16 February 2017Termination of appointment of Terrence Postance as a director on 16 February 2017
16 February 2017Appointment of Michael Pattenden as a director on 16 February 2017
31 August 2016Confirmation statement made on 14 August 2016 with updates
31 August 2016Confirmation statement made on 14 August 2016 with updates
30 June 2016Termination of appointment of Sean Farrell as a director on 23 June 2016
30 June 2016Registered office address changed from 3 Shelley Avenue Boldon Colliery NE35 9EA United Kingdom to 48 Moss Way Hitchin SG5 2QP on 30 June 2016
30 June 2016Termination of appointment of Sean Farrell as a director on 23 June 2016
30 June 2016Appointment of Terrence Postance as a director on 23 June 2016
30 June 2016Registered office address changed from 3 Shelley Avenue Boldon Colliery NE35 9EA United Kingdom to 48 Moss Way Hitchin SG5 2QP on 30 June 2016
30 June 2016Appointment of Terrence Postance as a director on 23 June 2016
22 March 2016Micro company accounts made up to 31 August 2015
22 March 2016Micro company accounts made up to 31 August 2015
24 February 2016Registered office address changed from 8 Bennetts Road North Keresley End Coventry CV7 8LA to 3 Shelley Avenue Boldon Colliery NE35 9EA on 24 February 2016
24 February 2016Registered office address changed from 8 Bennetts Road North Keresley End Coventry CV7 8LA to 3 Shelley Avenue Boldon Colliery NE35 9EA on 24 February 2016
23 February 2016Appointment of Sean Farrell as a director on 16 February 2016
23 February 2016Termination of appointment of Barry Dutton as a director on 16 February 2016
23 February 2016Appointment of Sean Farrell as a director on 16 February 2016
23 February 2016Termination of appointment of Barry Dutton as a director on 16 February 2016
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
11 September 2014Appointment of Barry Dutton as a director on 1 September 2014
11 September 2014Termination of appointment of Terence Dunne as a director on 1 September 2014
11 September 2014Appointment of Barry Dutton as a director on 1 September 2014
11 September 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Bennetts Road North Keresley End Coventry CV7 8LA on 11 September 2014
11 September 2014Termination of appointment of Terence Dunne as a director on 1 September 2014
11 September 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Bennetts Road North Keresley End Coventry CV7 8LA on 11 September 2014
11 September 2014Termination of appointment of Terence Dunne as a director on 1 September 2014
11 September 2014Appointment of Barry Dutton as a director on 1 September 2014
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed