Radbrook Homes Limited

DataGardener
dissolved

Radbrook Homes Limited

05447732Private Limited With Share Capital

Estate Office, Unit 15 Toll Point Industrial Es, Brownhills, WS86JP
Incorporated

10/05/2005

Company Age

20 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Radbrook Homes Limited (05447732) is a private limited with share capital incorporated on 10/05/2005 (20 years old) and registered in brownhills, WS86JP. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 10/05/2005
WS86JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:28-03-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Voluntary
Category:Gazette
Date:15-12-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-12-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:30-09-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Legacy
Category:Insolvency
Date:26-07-2012
Legacy
Category:Insolvency
Date:11-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2010
Termination Director Company With Name
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:04-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2009
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:19-11-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:13-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:31-07-2008
Legacy
Category:Address
Date:31-07-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:17-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Address
Date:11-12-2007
Legacy
Category:Mortgage
Date:20-11-2007
Legacy
Category:Officers
Date:19-09-2007
Legacy
Category:Annual Return
Date:14-05-2007
Legacy
Category:Officers
Date:14-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Mortgage
Date:22-11-2006
Legacy
Category:Capital
Date:02-08-2006
Legacy
Category:Capital
Date:16-06-2006
Legacy
Category:Officers
Date:16-06-2006
Legacy
Category:Annual Return
Date:10-05-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Capital
Date:14-10-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Capital
Date:20-06-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Accounts
Date:16-05-2005
Legacy
Category:Address
Date:16-05-2005
Resolution
Category:Resolution
Date:16-05-2005
Resolution
Category:Resolution
Date:16-05-2005
Resolution
Category:Resolution
Date:16-05-2005
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Capital
Date:16-05-2005
Incorporation Company
Category:Incorporation
Date:10-05-2005

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

Graphic House 15 18, New Road, Willenhall, West Midlands, WV132BG
Estate Office, Unit 15 Toll Point Industrial Es, Brownhills, West Midlands, WS86JPRegistered

Related Companies

1

Contact

Estate Office, Unit 15 Toll Point Industrial Es, Brownhills, WS86JP