Advanced company searchLink opens in new window

REDI 209 LIMITED

Company number 08420745

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)
17 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2022 TM01 Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Dec 2020 AD01 Registered office address changed from C/O Sip Building Systems Limited Unit 1, the Bond Hammond Road, Knowsley Industrial Park Liverpool Merseyside L33 7UL United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 11 December 2020
10 Dec 2020 LIQ01 Declaration of solvency
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-02
20 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
19 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
23 Nov 2018 AD01 Registered office address changed from C/O Sip Building Systems Limited Unit 2 Express Way Industrial Estate, Turnall Road Widnes Cheshire WA8 8RB to C/O Sip Building Systems Limited Unit 1, the Bond Hammond Road, Knowsley Industrial Park Liverpool Merseyside L33 7UL on 23 November 2018
13 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014