- Company Overview for REDWOOD CONSULTANCY (UK) LIMITED (04610117)
- Filing history for REDWOOD CONSULTANCY (UK) LIMITED (04610117)
- People for REDWOOD CONSULTANCY (UK) LIMITED (04610117)
- More for REDWOOD CONSULTANCY (UK) LIMITED (04610117)
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
|
|
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
|
|
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 |