- Company Overview for REDWITHER SOFTWARE LIMITED (03118166)
- Filing history for REDWITHER SOFTWARE LIMITED (03118166)
- People for REDWITHER SOFTWARE LIMITED (03118166)
- Charges for REDWITHER SOFTWARE LIMITED (03118166)
- Insolvency for REDWITHER SOFTWARE LIMITED (03118166)
- More for REDWITHER SOFTWARE LIMITED (03118166)
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) |
---|---|---|---|
04 Dec 2024 | LIQ02 | Statement of affairs | |
04 Dec 2024 | AD01 | Registered office address changed from 3rd Floor Redwither Tower Wrexham Industrial Estate Wrexham LL13 9XT to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 4 December 2024 | |
02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 May 2024 | TM01 | Termination of appointment of Leslie Stephen Hawthornthwaite as a director on 29 April 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
18 Sep 2023 | AP01 | Appointment of Mr Leslie Stephen Hawthornthwaite as a director on 18 September 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
25 Oct 2022 | PSC07 | Cessation of Victoria Mary Crump as a person with significant control on 21 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Victoria Mary Crump as a director on 21 October 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
27 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2020
|
|
12 Aug 2020 | SH03 |
Purchase of own shares.
|
|
08 Jul 2020 | CH01 | Director's details changed for Miss Victoria Mary Crump on 2 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Miss Victoria Mary Crump as a person with significant control on 2 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Michael Stanley Crump as a person with significant control on 22 June 2020 | |
01 Apr 2020 | PSC01 | Notification of Michael Stanley Crump as a person with significant control on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Michael Stanley Crump as a person with significant control on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Michael Stanley Crump as a director on 31 March 2020 | |
26 Mar 2020 | PSC01 | Notification of Victoria Mary Crump as a person with significant control on 26 March 2020 |