Advanced company searchLink opens in new window

REALWOOD (UK) LTD

Company number 08787334

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2019 AD01 Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England to Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
01 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Apr 2018 AD01 Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 16 April 2018
15 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
06 Dec 2016 AP01 Appointment of Mr Daniel Stephen Hunt as a director on 22 December 2015
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AD01 Registered office address changed from 42 Green Lane Redhill RH1 2DF to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 20 June 2016
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,001
20 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,001
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 1,001
12 Jun 2014 AP01 Appointment of Mr Brian James Hunt as a director
12 Jun 2014 AP01 Appointment of Mr Kevin Paul Hunt as a director
22 Nov 2013 TM01 Termination of appointment of Peter Valaitis as a director
22 Nov 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22