Redhill Works (Nottingham) Limited

DataGardener
redhill works (nottingham) limited
dissolved
Unknown

Redhill Works (nottingham) Limited

07952428Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

16/02/2012

Company Age

14 years

Directors

0

Employees

SIC Code

42220

Risk

not scored

Company Overview

Registration, classification & business activity

Redhill Works (nottingham) Limited (07952428) is a private limited with share capital incorporated on 16/02/2012 (14 years old) and registered in london, EC4M7AU. The company operates under SIC code 42220 - construction of utility projects for electricity and telecommunications.

Redhill works (nottingham) limited is a construction company based out of 151 nottingham road basford, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 42220
Unknown
Incorporated 16/02/2012
EC4M7AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Shareholders

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2019
Resolution
Category:Resolution
Date:04-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Capital Allotment Shares
Category:Capital
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Resolution
Category:Resolution
Date:12-09-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2013
Incorporation Company
Category:Incorporation
Date:16-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date28/06/2017
Latest Accounts31/03/2017

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

redhillworks.com
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU