-
REDDICAP ROOFING & BUILDING SERVICES LIMITED - Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, United Kingdom
Company Information
- Company registration number
- 05772209
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Inducta House Fryers Road
- Bloxwich
- Walsall
- West Midlands
- WS2 7LZ Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ UK
Management
- Managing Directors
- DUDLEY, Raymond
- DUDLEY, Warren James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-06
- Dissolved on
- 2023-10-13
- SIC/NACE
- 43910
Ownership
- Beneficial Owners
- Mr Raymond Dudley
- -
- -
- Mr Raymond Dudley
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-08-07
- Last Date: 2020-07-24
-
REDDICAP ROOFING & BUILDING SERVICES LIMITED Company Description
- REDDICAP ROOFING & BUILDING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05772209. Its current trading status is "closed". It was registered 2006-04-06. It has declared SIC or NACE codes as "43910". It has 2 directors The latest accounts are filed up to 2020-04-30.It can be contacted at Inducta House Fryers Road .
Get REDDICAP ROOFING & BUILDING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reddicap Roofing & Building Services Limited - Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for REDDICAP ROOFING & BUILDING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-13) - LIQ14
-
gazette-dissolved-liquidation (2023-10-13) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-07-26) - LIQ02
-
resolution (2021-07-26) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-26) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-28) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
confirmation-statement-with-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-05) - CS01
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
appoint-person-director-company-with-name-date (2019-03-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-05) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-17) - TM01
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-04-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-04-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
change-corporate-secretary-company-with-change-date (2010-04-20) - CH04
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
accounts-with-accounts-type-dormant (2010-01-11) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-06) - 363a
-
accounts-with-accounts-type-dormant (2009-02-20) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-01-02) - AA
-
legacy (2008-07-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-12) - 363a
-
legacy (2007-01-18) - 288a
keyboard_arrow_right 2006
-
legacy (2006-06-01) - 288b
-
legacy (2006-06-01) - 287
-
incorporation-company (2006-04-06) - NEWINC