Advanced company searchLink opens in new window

REDSTONE TELECOM HOLDINGS LIMITED

Company number 05405982

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 AD01 Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 July 2015
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
01 Jul 2015 4.70 Declaration of solvency
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,282,390.26
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 MR04 Satisfaction of charge 5 in full
26 Feb 2015 MR04 Satisfaction of charge 4 in full
26 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 MR04 Satisfaction of charge 2 in full
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
29 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,282,390.26
12 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
12 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012