This company is commonly known as Redwall Be Creative Limited. The company was founded 15 years ago and was given the registration number 06811438. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | REDWALL BE CREATIVE LIMITED |
---|---|---|
Company Number | : | 06811438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125 Oakwood Avenue, Flanshaw Park, Wakefield, WF2 9JU | Director | 05 February 2009 | Active |
4, Manor Street, Scholes, Cleckheaton, United Kingdom, BD19 6LU | Director | 05 February 2009 | Active |
Mr Steven Paul Warburton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Mr Andrew Barrass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.