Advanced company searchLink opens in new window

REDLER LIMITED

Company number 07201394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2020 AD01 Registered office address changed from C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England to Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB on 6 August 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Jul 2016 AD01 Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
22 Nov 2013 AP03 Appointment of Mr Nicholas Jones as a secretary
22 Nov 2013 AP01 Appointment of Mr Richard Geoffrey Ellis as a director
22 Nov 2013 TM02 Termination of appointment of Jonathan Dove as a secretary
22 Nov 2013 TM01 Termination of appointment of Jonathan Dove as a director