Advanced company searchLink opens in new window

RDR ESSEX LTD

Company number 08082473

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
16 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidators
20 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
09 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Apr 2014 AD01 Registered office address changed from , 27 Powers Hall End, Witham, Essex, CM8 2HE, England on 3 April 2014
02 Apr 2014 600 Appointment of a voluntary liquidator
02 Apr 2014 4.20 Statement of affairs with form 4.19
02 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Aug 2013 AD01 Registered office address changed from , 7 Sheridan Walk, Lexden, Colchester, Essex, CO3 4HB, United Kingdom on 28 August 2013
10 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
24 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)