Rednal Pneumatics Ltd

DataGardener
dissolved
Unknown

Rednal Pneumatics Ltd

06933824Private Limited With Share Capital

Gateway House, Highpoint Business Village, Henwood Ashford, TN248DH
Incorporated

15/06/2009

Company Age

16 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Rednal Pneumatics Ltd (06933824) is a private limited with share capital incorporated on 15/06/2009 (16 years old) and registered in henwood ashford, TN248DH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 15/06/2009
TN248DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:24-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-02-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-02-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:20-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-09-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:13-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2013
Termination Director Company With Name
Category:Officers
Date:13-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2013
Termination Secretary Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2013
Legacy
Category:Capital
Date:25-02-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-02-2013
Legacy
Category:Insolvency
Date:25-02-2013
Resolution
Category:Resolution
Date:25-02-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2013
Legacy
Category:Mortgage
Date:13-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2010
Change Of Name Notice
Category:Change Of Name
Date:24-02-2010
Incorporation Company
Category:Incorporation
Date:15-06-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date31/03/2013
Latest Accounts30/06/2012

Trading Addresses

Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN248DHRegistered

Contact

Gateway House, Highpoint Business Village, Henwood Ashford, TN248DH