Advanced company searchLink opens in new window

REDHEAD FREIGHT LIMITED

Company number 01355753

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)
27 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2023 AP01 Appointment of Mr John Mark Gillam as a director on 3 July 2023
06 Jul 2023 TM01 Termination of appointment of Aaron Scott as a director on 3 July 2023
10 May 2023 LIQ01 Declaration of solvency
12 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
12 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 AD01 Registered office address changed from Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 April 2023
20 Mar 2023 TM01 Termination of appointment of Declan Joseph Byrne as a director on 20 March 2023
04 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That the memorandum of association of the company be and is hereby removed with immediate effect 21/10/2022
27 Oct 2022 CC04 Statement of company's objects
27 Sep 2022 AA Full accounts made up to 30 June 2021
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AP03 Appointment of Ms Nichola Claire Watts as a secretary on 31 May 2022
28 Jun 2022 TM02 Termination of appointment of Keith Michael Shackleton as a secretary on 31 May 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
10 Jun 2021 AA Full accounts made up to 31 December 2019
04 Jun 2021 AP01 Appointment of Mr Declan Joseph Byrne as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Aaron Scott as a director on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Mark Spencer Cosgrove as a director on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Paul Anthony Suggitt as a director on 1 June 2021
28 May 2021 AD01 Registered office address changed from Freightspeed House Woodroyd Industrial Estate Dealburn Road, Low Moor Bradford BD12 0RG to Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE on 28 May 2021
26 Jan 2021 TM01 Termination of appointment of Philip Andrew Baxter as a director on 26 January 2021
30 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates