Advanced company searchLink opens in new window

REDLAND TILE & BRICK LIMITED

Company number NI001189

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
04 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 7,007,002
03 Feb 2011 TM02 Termination of appointment of Rajesh Zala as a secretary
21 Oct 2010 AUD Auditor's resignation
21 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 31 December 2009
09 Dec 2009 TM01 Termination of appointment of Christopher Morgan as a director
22 Nov 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 371S(NI) 30/05/09 annual return shuttle
04 Feb 2009 AC(NI) 31/12/07 annual accts
17 Nov 2008 371A(NI) 30/05/08 annual return form
28 Nov 2007 AC(NI) 31/12/06 annual accts
20 Jun 2007 296(NI) Change of dirs/sec
15 Jun 2007 371A(NI) 30/05/07 annual return form
15 Mar 2007 296(NI) Change of dirs/sec
15 Mar 2007 296(NI) Change of dirs/sec
23 Feb 2007 296(NI) Change of dirs/sec
25 Jan 2007 296(NI) Change of dirs/sec
24 Nov 2006 AC(NI) 31/12/05 annual accts
03 Jul 2006 371A(NI) 30/05/06 annual return form
27 Apr 2006 296(NI) Change of dirs/sec
31 Mar 2006 296(NI) Change of dirs/sec
14 Jan 2006 AC(NI) 31/12/04 annual accts