Advanced company searchLink opens in new window

REDWITHER SOFTWARE LIMITED

Company number 03118166

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-27
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
  • GBP 250
12 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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