Advanced company searchLink opens in new window

REDWOOD PRESS LIMITED

Company number 03287516

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)
10 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 August 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 August 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
26 Jul 2021 LIQ10 Removal of liquidator by court order
26 Jul 2021 600 Appointment of a voluntary liquidator
24 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
05 Sep 2019 600 Appointment of a voluntary liquidator
14 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Apr 2019 AM10 Administrator's progress report
04 Dec 2018 AM02 Statement of affairs with form AM02SOA
28 Nov 2018 AM07 Result of meeting of creditors
09 Nov 2018 AM03 Statement of administrator's proposal
24 Sep 2018 MR04 Satisfaction of charge 1 in full
18 Sep 2018 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 18 September 2018
14 Sep 2018 AM01 Appointment of an administrator
01 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
18 Jul 2018 AA Full accounts made up to 30 March 2017
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
07 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
06 Jul 2017 PSC05 Change of details for Call Print Group Limited as a person with significant control on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Steven Wayne Cheek on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Alan Dennis Cheek on 6 July 2017
06 Jul 2017 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 July 2017