- Company Overview for REDMIRE BUSINESS SOLUTIONS LIMITED (03147621)
- Filing history for REDMIRE BUSINESS SOLUTIONS LIMITED (03147621)
- People for REDMIRE BUSINESS SOLUTIONS LIMITED (03147621)
- More for REDMIRE BUSINESS SOLUTIONS LIMITED (03147621)
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 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Nov 2016 | AD01 | Registered office address changed from 8 Dee Banks Great Boughton Chester CH3 5UA England to 2 Chester Lane Saighton Chester CH3 6EE on 27 November 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | CH01 | Director's details changed for Paul Bernard Haslam on 15 January 2016 | |
17 Feb 2016 | CH03 | Secretary's details changed for Debra Jane Haslam on 15 January 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Debra Jane Haslam on 15 January 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 8 Dee Banks Great Boughton Chester CH3 5UA England to 8 Dee Banks Great Boughton Chester CH3 5UA on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from Tunnel Cottage Shrewley Common Shrewley Warwick Warwickshire CV35 7AW to 8 Dee Banks Great Boughton Chester CH3 5UA on 17 February 2016 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|