Redfearn Developments Limited

DataGardener
dissolved

Redfearn Developments Limited

05849068Private Limited With Share Capital

1 Beasleys Yard, 126A High Street, Uxbridge, UB81JT
Incorporated

16/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Redfearn Developments Limited (05849068) is a private limited with share capital incorporated on 16/06/2006 (19 years old) and registered in uxbridge, UB81JT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 16/06/2006
UB81JT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:10-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-03-2017
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2016
Resolution
Category:Resolution
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Legacy
Category:Mortgage
Date:23-05-2012
Legacy
Category:Mortgage
Date:23-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2010
Legacy
Category:Mortgage
Date:04-08-2009
Legacy
Category:Mortgage
Date:04-08-2009
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Address
Date:07-07-2009
Legacy
Category:Address
Date:07-07-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:13-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2008
Legacy
Category:Accounts
Date:12-11-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Annual Return
Date:17-07-2007
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Incorporation Company
Category:Incorporation
Date:16-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date26/10/2016
Latest Accounts31/03/2016

Trading Addresses

1 Beasleys Yard, 126A High Street, Uxbridge, Middlesex Ub8 1Jt, UB81JTRegistered
Market Place, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL99EH

Contact

1 Beasleys Yard, 126A High Street, Uxbridge, UB81JT