Advanced company searchLink opens in new window

REDWOOD PHOTOGRAPHIC LABORATORIES LIMITED

Company number 02321439

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)
18 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
18 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
24 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2016 AD01 Registered office address changed from 7 Brunel Court Brunel Way Severalls Industrial Park Colchester Essex CO4 9XW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 March 2016
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
22 Mar 2016 4.20 Statement of affairs with form 4.19
20 Nov 2015 AP03 Appointment of Mrs Ann Marie Williams as a secretary on 17 November 2015
20 Nov 2015 TM01 Termination of appointment of Julie Kathryn Chandler as a director on 17 November 2015
20 Nov 2015 TM02 Termination of appointment of Julie Kathryn Chandler as a secretary on 17 October 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
16 Jun 2015 AD02 Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to 7 Brunel Court, Brunel Way Severalls Industrial Park Colchester CO4 9XW
16 Jun 2015 CH01 Director's details changed for Mr John Arthur Williams on 8 June 2014
16 Jun 2015 CH01 Director's details changed for Mrs Ann Marie Williams on 8 June 2014
16 Jun 2015 CH01 Director's details changed for Julie Kathryn Chandler on 8 June 2014
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Lynne Nolan as a director
30 Apr 2013 TM02 Termination of appointment of Lynne Nolan as a secretary
30 Apr 2013 AP03 Appointment of Mrs Julie Kathryn Chandler as a secretary
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011