Advanced company searchLink opens in new window

REDWOOD CONSULTANCY (UK) LIMITED

Company number 04610117

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000
03 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jan 2013 TM01 Termination of appointment of Paul Bamsey as a director
18 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Paul William Heard Bamsey on 5 December 2012
17 Dec 2012 CH01 Director's details changed for Steven Cox on 5 December 2012
17 Dec 2012 CH03 Secretary's details changed for Steven Cox on 5 December 2012
17 Dec 2012 CH01 Director's details changed for Peter Thomas Vaks on 5 December 2012
11 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
15 May 2012 TM01 Termination of appointment of Geoffrey Waterhouse as a director
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
12 Dec 2011 AD02 Register inspection address has been changed
20 Sep 2011 AP01 Appointment of Mr Geoffrey Alan Waterhouse as a director
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Steven Cox on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Peter Thomas Vaks on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Paul William Heard Bamsey on 1 January 2010