Advanced company searchLink opens in new window

REDWING HOLDINGS 2 LIMITED

Company number 06254090

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)
22 Oct 2009 TM01 Termination of appointment of Brian Mercer as a director
08 Jul 2009 288b Appointment terminated director peter goode
18 Jun 2009 363a Return made up to 21/05/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 March 2008
12 Dec 2008 288a Director appointed mr gareth rhys williams
13 Jun 2008 363a Return made up to 21/05/08; full list of members
03 Jun 2008 288b Appointment terminated director paul trinder
04 Feb 2008 225 Accounting reference date shortened from 31/05/08 to 31/03/08
24 Jan 2008 288a New director appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: 20 old bailey, london, EC4M 7LN
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New director appointed
17 Dec 2007 288c Secretary's particulars changed
20 Jul 2007 SA Statement of affairs
20 Jul 2007 88(2)R Ad 14/06/07--------- us$ si 6900000@1=6900000 us$ ic 0/6900000
04 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2007 123 Nc inc already adjusted 14/06/07
02 Jul 2007 288a New director appointed
02 Jul 2007 288a New director appointed
22 Jun 2007 395 Particulars of mortgage/charge
22 Jun 2007 395 Particulars of mortgage/charge
15 Jun 2007 288c Secretary's particulars changed
21 May 2007 NEWINC Incorporation